Detail by Entity Name

Florida Profit Corporation

SIMS CRANE & EQUIPMENT CO.

Filing Information
F00443 59-2635880 10/01/1980 FL ACTIVE CORPORATE MERGER 10/01/2024 NONE
Principal Address
1219 N US Highway 301
Tampa, FL 33619

Changed: 04/30/2024
Mailing Address
1219 N US Highway 301
Tampa, FL 33619

Changed: 04/30/2024
Registered Agent Name & Address Weber, Deborah P
1219 N US Highway 301
Tampa, FL 33619

Name Changed: 08/18/2022

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title Treasurer, Director

Fisk, Alan C.
1219 N US Highway 301
Tampa, FL 33619

Title CEO, President, Secretary, Director

Weber, Deborah P.
1219 N US Highway 301
Tampa, FL 33619

Title Director

Haynes, Jeffrey
1219 N US Highway 301
Tampa, FL 33619

Title Director

Stodghill, J. Steven
1219 N US Highway 301
Tampa, FL 33619

Title VP

Sims, Jackson C.
1219 N US Highway 301
Tampa, FL 33619

Title Vice President Finance

Davis, Christopher M.
1219 N US Highway 301
Tampa, FL 33619

Title Vice President Risk and Safety

Sather, Derek M.
1219 N US Highway 301
Tampa, FL 33619

Title Vice President Sales

Kuffermann, Michael
1219 N US Highway 301
Tampa, FL 33619

Annual Reports
Report YearFiled Date
2024 04/30/2024
2025 03/17/2025
2025 08/12/2025

Document Images
08/12/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2025 -- ANNUAL REPORT View image in PDF format
09/30/2024 -- MERGER View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
08/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- Amendment View image in PDF format
11/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
09/27/2018 -- Amendment View image in PDF format
04/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2018 -- Amendment View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
08/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
08/05/2014 -- Merger View image in PDF format
05/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- Articles of Correction View image in PDF format
12/30/2013 -- Amendment View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
05/19/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
06/04/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format
10/01/1980 -- FILINGS PRIRO TO 1995 View image in PDF format