Search icon

C.L. SIMON, P.A. - Florida Company Profile

Company Details

Entity Name: C.L. SIMON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.L. SIMON, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1997 (28 years ago)
Document Number: P97000021052
FEI/EIN Number 650734458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4987 NORTH UNIVERSITY DRIVE, 18A, LAUDERHILL, FL, 33351
Mail Address: 4987 NORTH UNIVERSITY DRIVE, 18A, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON CHARLES L Director 4987 N UNIVERSITY DRIVE #18A, LAUDERHILL, FL, 33351
SIMON CHARLES L President 4987 N UNIVERSITY DRIVE #18A, LAUDERHILL, FL, 33351
SIMON CHARLES L Agent 4987 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 4987 NORTH UNIVERSITY DRIVE, 18A, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2011-02-23 4987 NORTH UNIVERSITY DRIVE, 18A, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 4987 NORTH UNIVERSITY DRIVE, 18A, LAUDERHILL, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State