Detail by Entity Name

Florida Profit Corporation

SIMCOE MINING RESOURCES CORP.

Filing Information
H32242 59-2682574 12/03/1984 FL INACTIVE CORPORATE MERGER 12/31/2012 NONE
Principal Address
330 CLEMATIS STREET
STE. 217
WEST PALM BEACH, FL 33401

Changed: 12/13/2012
Mailing Address
330 CLEMATIS STREET
STE. 217
WEST PALM BEACH, FL 33401

Changed: 12/13/2012
Registered Agent Name & Address NORTHWEST REGISTERED AGENT LLC.
7901 4TH STREET N,
SUITE 300
ST.PETERSBURG, FL 33702

Name Changed: 07/11/2012

Address Changed: 01/28/2019
Officer/Director Detail Name & Address

Title PVDS

ANTHONY, MICHAEL
330 CLEMATIS STREET, STE. 217
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2012 07/30/2012
2012 11/12/2012
2012 12/13/2012

Document Images
12/31/2012 -- Merger View image in PDF format
12/19/2012 -- Amendment View image in PDF format
12/13/2012 -- ANNUAL REPORT View image in PDF format
11/12/2012 -- ANNUAL REPORT View image in PDF format
07/30/2012 -- ANNUAL REPORT View image in PDF format
07/28/2012 -- ANNUAL REPORT View image in PDF format
07/11/2012 -- Reinstatement View image in PDF format
01/11/2010 -- Admin. Diss. for Reg. Agent View image in PDF format
08/20/2009 -- Reg. Agent Resignation View image in PDF format
03/04/2009 -- CORAPREIWP View image in PDF format
12/10/2007 -- REINSTATEMENT View image in PDF format
12/10/2007 -- Amendment and Name Change View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
11/08/2004 -- REINSTATEMENT View image in PDF format
06/02/2004 -- Name Change View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- DEBIT MEMO DISSOLUTI View image in PDF format
01/30/2003 -- Amendment View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
10/23/2001 -- Amendment View image in PDF format
08/16/2001 -- Name Change View image in PDF format
08/02/2001 -- Amendment and Name Change View image in PDF format
07/25/2001 -- Off/Dir Resignation View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
06/18/1999 -- Amendment View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- Name Change View image in PDF format
05/04/1998 -- Reg. Agent Change View image in PDF format
04/15/1998 -- Amendment View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format
12/03/1984 -- Off/Dir Resignation View image in PDF format