Search icon

SIMONIN RACING, INC. - Florida Company Profile

Company Details

Entity Name: SIMONIN RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMONIN RACING, INC. 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: 30 Dec 1998 (26 years ago)
Document Number: P98000108174
FEI/EIN Number 650891100

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

Address: 14508 Curley Rd, Dade City, FL, 33525, US
Mail Address: 14508 Curley Rd, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONIN SHERRY Director 14508 Curley Rd, Dade City, FL, 33525
SIMONIN SHERRY Vice President 14508 Curley Rd, Dade City, FL, 33525
SIMONIN SHERRY Treasurer 14508 Curley Rd, Dade City, FL, 33525
SIMONIN SHERRY Secretary 14508 Curley Rd, Dade City, FL, 33525
SIMONIN SHERRY Agent 14508 Curley Rd, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 14508 Curley Rd, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2016-01-31 14508 Curley Rd, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 14508 Curley Rd, Dade City, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State