Search icon

THOMAS-SIMMS, INC.

Company Details

Entity Name: THOMAS-SIMMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 1999 (26 years ago)
Date of dissolution: 13 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Jul 2007 (18 years ago)
Document Number: P99000013361
FEI/EIN Number 593558149
Address: FLEA MARKET, 2987 BELLEVUE AVE, DAYTONA BEACH, FL, 32114
Mail Address: 3721 MAYO CIRCLE, ORMOND BEACH, FL, 32174
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY OLIVER H Agent 3721 MAYO CIRCLE, ORMOND BEACH, FL, 32174

President

Name Role Address
PERRY OLIVER H President 3721 MAYO CIRCLE, ORMOND BEACH, FL, 32174

Treasurer

Name Role Address
PERRY OLIVER H Treasurer 3721 MAYO CIRCLE, ORMOND BEACH, FL, 32174

Vice President

Name Role Address
PERRY ANNE F Vice President 3721 MAYO CIRCLE, ORMOND BEACH, FL, 32174

Secretary

Name Role Address
PERRY ANNE F Secretary 3721 MAYO CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-07-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-22 3721 MAYO CIRCLE, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2001-04-10 FLEA MARKET, 2987 BELLEVUE AVE, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 FLEA MARKET, 2987 BELLEVUE AVE, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
CORAPVDWN 2007-07-13
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-22
Domestic Profit 1999-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5958608800 2021-04-19 0491 PPP 507 E Church St, Jacksonville, FL, 32202-2723
Loan Status Date 2023-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20384
Loan Approval Amount (current) 20384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-2723
Project Congressional District FL-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1495549001 2021-05-13 0455 PPS 2138 Roanoke Springs Dr, Ruskin, FL, 33570-6308
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15847
Loan Approval Amount (current) 15847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33570-6308
Project Congressional District FL-16
Number of Employees 1
NAICS code 334614
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15925.35
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State