Detail by Entity Name
Florida Profit Corporation
SIMMONS FARMS & RANCH, INC.
Filing Information
G61702
59-2324012
09/29/1983
FL
ACTIVE
NAME CHANGE AMENDMENT
05/11/2006
NONE
Principal Address
Changed: 04/20/2020
10010 Simmons Ranch Ct
Riverview, FL 33578
Riverview, FL 33578
Changed: 04/20/2020
Mailing Address
Changed: 04/20/2020
10010 Simmons Ranch Ct
Riverview, FL 33578
Riverview, FL 33578
Changed: 04/20/2020
Registered Agent Name & Address
Hogan, Christine D
Name Changed: 03/29/2013
Address Changed: 04/20/2020
10010 Simmons Ranch Ct
Riverview, FL 33578
Riverview, FL 33578
Name Changed: 03/29/2013
Address Changed: 04/20/2020
Officer/Director Detail
Name & Address
Title President
Henry, Michelle
Title Director
Redford, Cheryl s
Title Secretary, Treasurer
Hogan, Christine D
Title Director
Frustaci, Kelle
Title Director
D'Alessandro, Michael C
Title Director
D'Alessandro, Richard P
Title President
Henry, Michelle
10010 Simmons Ranch Ct
Riverview, FL 33578
Riverview, FL 33578
Title Director
Redford, Cheryl s
10010 Simmons Ranch Ct
Riverview, FL 33578
Riverview, FL 33578
Title Secretary, Treasurer
Hogan, Christine D
10010 Simmons Ranch Ct.
Riverview, FL 33578
Riverview, FL 33578
Title Director
Frustaci, Kelle
10010 Simmons Ranch Ct
Riverview, FL 33578
Riverview, FL 33578
Title Director
D'Alessandro, Michael C
10010 Simmons Ranch Ct
Riverview, FL 33578
Riverview, FL 33578
Title Director
D'Alessandro, Richard P
10026 Simmons Ranch Ct.
Riverview, FL 33578
Riverview, FL 33578
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 03/27/2023 |
2024 | 03/04/2024 |
Document Images