Entity Name: | SIMONE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jul 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 2013 (12 years ago) |
Document Number: | S65452 |
FEI/EIN Number | 65-0274943 |
Mail Address: | 6671 W. INDIANTOWN RD., SUITE 50 BOX 435, Jupiter, FL 33458 |
Address: | 6671 WEST INDIANTOWN ROAD,, #435-50, Jupiter, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTOR, SAMUEL J. | Agent | 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
BISTRICER, SIMONE | Director | 6671 West Indiantown Road, Suite 50 - Box 435 Jupiter, FL 33458 |
BISTRICER, SUZANNE | Director | 6671 West Indiantown Road, Suite 50 - Box 435 Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
BLATT, ROBERT | President | 6671 West Indiantown Road, Suite 50 - Box 435 Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
GANS, MARK | Secretary | 6671 West Indiantown Road, Suite 50 - Box 435 Jupiter, FL 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00168900009 | SIMONE STRUCTURES, J.V. | ACTIVE | 2000-06-16 | 2025-12-31 | No data | 6671 W INDIANTOWN RD, STE 50 PMB 435, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-07 | 6671 WEST INDIANTOWN ROAD,, #435-50, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-30 | 6671 WEST INDIANTOWN ROAD,, #435-50, Jupiter, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 | No data |
AMENDMENT | 2013-05-08 | No data | No data |
AMENDMENT | 2003-05-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State