Search icon

SIMWRIGHT, INC.

Company Details

Entity Name: SIMWRIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000033133
FEI/EIN Number 593441803
Address: 2053 FOUNTAIN PROFESSIONAL COURT, SUITE A, NAVARRE, FL, 32566, US
Mail Address: PO BOX 5370, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
09SC9 Active Non-Manufacturer 1997-06-05 2021-03-04 2025-03-04 2021-03-04

Contact Information

POC KERRY CHRISTOPHER
Phone +1 850-939-8707
Address 2053 FOUNTAIN PROFESSIONAL CT STE A, NAVARRE, FL, 32566 2910, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMWRIGHT, INC. 401(K) PLAN 2009 593441803 2010-07-30 SIMWRIGHT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 8509951840
Plan sponsor’s mailing address 3848 SADDLE CLUB DR., PACE, FL, 32571
Plan sponsor’s address 3848 SADDLE CLUB DR., PACE, FL, 32571

Plan administrator’s name and address

Administrator’s EIN 593441803
Plan administrator’s name SIMWRIGHT, INC.
Plan administrator’s address 3848 SADDLE CLUB DR., PACE, FL, 32571
Administrator’s telephone number 8509951840

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing CHARISSA COTTEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing KERRY CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHRISTOPHER KERRY D Agent 2053 FOUNTAIN PROFESSIONAL COURT, NAVARRE, FL, 32566

President

Name Role Address
CHRISTOPHER KERRY D President 7400 OTTER POINT RD., NAVARRE, FL, 32566

Vice President

Name Role Address
MATTHEWS NORMAN D Vice President 9370 CHELMESFORD CT., NAVARRE, FL, 32566
COTHERN DOUGLAS W Vice President 2013 WOODFERN PATH, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 2053 FOUNTAIN PROFESSIONAL COURT, SUITE A, NAVARRE, FL 32566 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 2053 FOUNTAIN PROFESSIONAL COURT, A, NAVARRE, FL 32566 No data
REGISTERED AGENT NAME CHANGED 2005-04-22 CHRISTOPHER, KERRY D No data
CHANGE OF MAILING ADDRESS 2001-05-02 2053 FOUNTAIN PROFESSIONAL COURT, SUITE A, NAVARRE, FL 32566 No data
AMENDMENT 1998-08-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000326588 TERMINATED 1000000469848 SANTA ROSA 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State