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 |
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KERRY D | Agent | 2053 FOUNTAIN PROFESSIONAL COURT, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KERRY D | President | 7400 OTTER POINT RD., NAVARRE, FL, 32566 |
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 |
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 |
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 |
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