Search icon

SIMPSON'S ESTATE BUYING, INC. - Florida Company Profile

Company Details

Entity Name: SIMPSON'S ESTATE BUYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPSON'S ESTATE BUYING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V55598
FEI/EIN Number 650341938

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

Address: 11401 PINES BLVD, SUITE 270, PEMBROKE PINES, FL, 33026
Mail Address: 11401 PINES BLVD, SUITE 270, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN, BERNARD President 11401 PINES BLVD STE 270, PEMBROKE PINES, FL
ZIMMERMAN, BERNARD Director 11401 PINES BLVD STE 270, PEMBROKE PINES, FL
MATALON JACK Director 11401 PINES BLVD STE 270, PEMBROKE PINES, FL
MATALON JACK Vice President 11401 PINES BLVD STE 270, PEMBROKE PINES, FL
SILBERGLEIT DAVID Agent 18267 NE 4 CT, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-08 18267 NE 4 CT, N. MIAMI BEACH, FL 33162 -
REINSTATEMENT 1994-10-31 - -
REGISTERED AGENT NAME CHANGED 1994-10-31 SILBERGLEIT, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-09-08
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State