John Simmons

We have found 439 public records related to John Simmons in 34 states . People found have 3 ethnicities: African American 2, Other Asian and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 117 business registration records connected with John Simmons in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Substitute Teacher. These employees work in 6 states: AL, CT, DC, AR, GA and FL. Average wage of employees is $40,111.


John W Simmons

Name / Names John W Simmons
Age 51
Birth Date 1973
Person 2940 21st St, Boulder, CO 80304
Phone Number 303-448-0164
Possible Relatives
Previous Address 195 Ridgeview Ln, Boulder, CO 80302
701 Arapahoe Ave #110, Boulder, CO 80302
830 Grant Pl, Boulder, CO 80302
O PO Box, Boulder, CO 80306
3200 Valmont Rd #14, Boulder, CO 80301
4902 PO Box, Boulder, CO 80306
1120 Poplar Ave, Boulder, CO 80304
701 Arapahoe Ave #A, Boulder, CO 80302
701 Arapahoe Ave #107, Boulder, CO 80302
4720 Walnut St, Boulder, CO 80301
7821 PO Box, Fort Lauderdale, FL 33329

John M Simmons

Name / Names John M Simmons
Age 53
Birth Date 1971
Person 4243 Gooch Hollow Rd, Harrison, AR 72601
Phone Number 870-743-1329
Possible Relatives

Previous Address Mulberry Rd, Harrison, AR 72601
722 PO Box, Harrison, AR 72602
RR #3, Harrison, AR 72601
RR 3, Harrison, AR 72601
RR 3 JOSLYN, Harrison, AR 72601
Rt #3, Harrison, AR 72602
57A PO Box, Harrison, AR 72602
57A RR 3, Harrison, AR 72601

John M Simmons

Name / Names John M Simmons
Age 56
Birth Date 1968
Person 832 Tower Hill Rd, North Kingstown, RI 02852
Phone Number 401-849-7349
Previous Address 24 Wood Sorrel Trl, Saunderstown, RI 02874
86 Washington St #3, Newport, RI 02840
75 Duffield Rd, Bristol, RI 02809
4 Spruce Ln #4, Bristol, RI 02809
16 Everett St #3, Newport, RI 02840
51 Fruit Hill Ave, Providence, RI 02909

John Charles Simmons

Name / Names John Charles Simmons
Age 59
Birth Date 1965
Person 2904 Bowen St, Elgin, SC 29045
Phone Number 803-438-9566
Possible Relatives Kerry L Mccullum





Previous Address 4824 Smallwood Rd, Columbia, SC 29223
4824 Smallwood Rd #210, Columbia, SC 29223
132 Applewood Ln, Columbus, MI 48063
4824 Smallwood Rd #235, Columbia, SC 29223
909 Hackberry St, Copperas Cove, TX 76522
98 Erie St, Jefferson, OH 44047
4587 Kirk Rd #111, Youngstown, OH 44515
2604 Highway 190, Copperas Cove, TX 76522
5308 Samuel Ave, Ashtabula, OH 44004
4587 Kirk Rd, Youngstown, OH 44515
5512 Woodside Rd, Prior Lake, MN 55372
97 Signal Bn Hhc, Apo, AE 09028
1022 Paces Run Ct #55, Columbia, SC 29223
4587 Kirk Rd #111, Austintown, OH 44515
Inf, Leesville, LA 71446
474587 Kirk, Youngstown, OH 44515
57 Jackson Hts, Shakopee, MN 55379
111 Vardeman Ave, Killeen, TX 76541
31 PO Box, Fort Knox, KY 40121

John K Simmons

Name / Names John K Simmons
Age 61
Birth Date 1963
Also Known As J R Simmons
Person 8001 Fig St #3424, New Orleans, LA 70125
Phone Number 504-866-4837
Possible Relatives
Previous Address 3201 Richland Ave #7, Metairie, LA 70002

John Simmons

Name / Names John Simmons
Age 66
Birth Date 1958
Also Known As John L Bonamo
Person 2505 21st St, Kenner, LA 70062
Phone Number 504-461-5290
Previous Address 1910 Idaho Ave, Kenner, LA 70062
1923 Connecticut Ave, Kenner, LA 70062
Email [email protected]

John Calvin Simmons

Name / Names John Calvin Simmons
Age 70
Birth Date 1954
Person 7 Elmwood Cir, Pine Bluff, AR 71603
Phone Number 870-534-1257
Possible Relatives




Previous Address 2821 Riverside Dr, White Hall, AR 71602
2821 Riverside Dr, Pine Bluff, AR 71602
8804 PO Box, Pine Bluff, AR 71611
Elmwood Ci, Pine Bluff, AR 71603
Friendship Vw, Pine Bluff, AR 71611
2006 42nd Ave, Pine Bluff, AR 71603
3619 Beech St, Pine Bluff, AR 71603
Email [email protected]

John Simmons

Name / Names John Simmons
Age 70
Birth Date 1954
Person 420 Lynnette Dr, Metairie, LA 70003
Possible Relatives

John Geald Simmons

Name / Names John Geald Simmons
Age 72
Birth Date 1952
Person 448 Crepe Myrtle Dr, Grand Coteau, LA 70541
Phone Number 337-662-1132
Possible Relatives





Kienan Gerard Simmons
Previous Address 211 Saint Peter St, Delcambre, LA 70528
210 Landry St, Delcambre, LA 70528
209 Saint Peter St, Delcambre, LA 70528
21012 Landry, Delcambre, LA 70528
210 1/2 Landry St, Delcambre, LA 70528

John Robert Simmons

Name / Names John Robert Simmons
Age 72
Birth Date 1952
Also Known As John R Simmons
Person 1117 Kavanaugh Blvd #2, Little Rock, AR 72205
Phone Number 501-225-9687
Possible Relatives






Revoc Simmons
Previous Address 2 Waddington Cir, Little Rock, AR 72205
2800 Confederate Blvd, Little Rock, AR 72206
5416 Frazier Pike, Little Rock, AR
5416 Frazier Pike, Little Rock, AR 72206
5416 Frazier Pi, Little Rock, AR 72206
518 Skyline Dr, North Little Rock, AR 72116
111 Silverbrook Dr, Sherwood, AR 72120
Waddington Ci, Little Rock, AR 72205
3016 Malloy St, Little Rock, AR 72204

John Courtney Simmons

Name / Names John Courtney Simmons
Age 74
Birth Date 1950
Also Known As J T Simmons
Person 6000 Glenhaven Pl, Sherwood, AR 72120
Phone Number 501-332-5191
Possible Relatives



Jr Jt Simmons
Previous Address 1824 Reed St, Malvern, AR 72104
PO Box, Mountain Pine, AR 71956
1 PO Box #1292A, Mountain Pine, AR 71956
6000 Glenhaven Pl, North Little Rock, AR 72120

John William Simmons

Name / Names John William Simmons
Age 76
Birth Date 1948
Also Known As John W John
Person 307 Floyd St, Alexandria, LA 71303
Phone Number 318-445-2193
Possible Relatives



Previous Address 6607 Lost Ridge Dr, Pineville, LA 71360
3323 Laurel St #B, Alexandria, LA 71301
Email [email protected]
Associated Business Dresser Bass Club, Inc

John M Simmons

Name / Names John M Simmons
Age 76
Birth Date 1948
Also Known As J Simmons
Person 8258 Parkhill Cir, Lenexa, KS 66215
Phone Number 913-599-6470
Possible Relatives

Previous Address 8258 Parkhill Cir, Shawnee Mission, KS 66215
1983 Geneva Hills Rd, Muscatine, IA 52761
1983 Av, Muscatine, IA 52761
1983 G, Muscatine, IA 52761
10400 Riverview Dr, Fort Smith, AR 72903
4317 Leonore Dr, Decatur, IL 62526
6 RR 3 HWY #2401 3, Muscatine, IA 52761
1983 G H, Fairport, IA 52761
1531 Washington Ave, Conway, AR 72032
52 PO Box, Muscatine, IA 52761
Email [email protected]

John Simmons

Name / Names John Simmons
Age 79
Birth Date 1945
Person 732 Clint Simmons Rd, Grant, LA 70644
Phone Number 318-634-7444
Possible Relatives Lynnette Simmons




Previous Address 217 PO Box, Grant, LA 70644
213 PO Box, Grant, LA 70644
52910 PO Box, Lafayette, LA 70505
71 RR 1 #71, Crowley, LA 70526
480 PO Box, Morse, LA 70559
3481 Leger Rd, Crowley, LA 70526
Associated Business Palestine Cemetery Association

John B Simmons

Name / Names John B Simmons
Age 84
Birth Date 1939
Also Known As John Simmons
Person 3903 Sumner St, Shreveport, LA 71109
Phone Number 318-631-5967
Possible Relatives

Previous Address 641 Bringhurst Dr, Shreveport, LA 71106
Email [email protected]

John Rogers Simmons

Name / Names John Rogers Simmons
Age 86
Birth Date 1937
Also Known As J R Simmon
Person 208 5th Ave, Covington, LA 70433
Phone Number 985-893-1684
Possible Relatives



Jr Johnr Simmons

John Simmons

Name / Names John Simmons
Age 98
Birth Date 1925
Also Known As John L Simmons
Person 7200 84th St, Tamarac, FL 33321
Phone Number 954-722-9968
Possible Relatives Ilene Berkowitzsimmons







Previous Address 7822 64th Ave, Tamarac, FL 33321
7822 67th Ave, Tamarac, FL 33321
10810 35th Pl, Sunrise, FL 33351
3355 Atlantic, Pompano, FL 33069
Email [email protected]

John A Simmons

Name / Names John A Simmons
Age 98
Birth Date 1925
Also Known As J Simmons
Person 313 Rural St, River Ridge, LA 70123
Phone Number 985-624-5240
Possible Relatives


Nedgie Stubbssimmons
Previous Address 596 Colbert St, Mandeville, LA 70448
313 Rural St, New Orleans, LA 70123
Associated Business Simmon's Plastic Corporation, Inc

John C Simmons

Name / Names John C Simmons
Age 101
Birth Date 1922
Also Known As John Simmons
Person 4191 26th St, Lauderhill, FL 33313
Phone Number 954-735-2967
Previous Address 4125 Kissena Blvd, Flushing, NY 11355
4191 26th St #B5, Lauderhill, FL 33313
1191 26th, Fort Lauderdale, FL 33315
4191 26th St #155, Lauderhill, FL 33313

John M Simmons

Name / Names John M Simmons
Age 107
Birth Date 1917
Also Known As J Simmons
Person 2590 Jayme Cir, Conway, AR 72032
Phone Number 501-513-9425
Possible Relatives




Previous Address 376 Middle Rd, Conway, AR 72032
2545 Winchester Dr, Conway, AR 72032
2515 Jayme Cir, Conway, AR 72032
416 Ash St #A, Conway, AR 72034
10400 Riverview Dr, Fort Smith, AR 72903
1531 Washington Ave, Conway, AR 72032
416 Ash St #B, Conway, AR 72034
519 PO Box, Conway, AR 72033
52 PO Box, Muscatine, IA 52761

John D Simmons

Name / Names John D Simmons
Age 111
Birth Date 1913
Person 501 Grand Concourse, Miami Shores, FL 33138
Phone Number 305-757-4631
Possible Relatives

John W Simmons

Name / Names John W Simmons
Age 115
Birth Date 1909
Also Known As John W Simons
Person 746 Riverview Dr, Baton Rouge, LA 70816
Phone Number 225-272-7112

John L Simmons

Name / Names John L Simmons
Age N/A
Person 9316 Beaver Pond Ct, Village Of Lakewood, IL 60014
Possible Relatives
Previous Address 27 Atlantic House Rd, Hull, MA 02045

John W Simmons

Name / Names John W Simmons
Age N/A
Person 3633 Greinwich Blvd, Lake Charles, LA 70607
Phone Number 318-478-8218
Possible Relatives



John Simmons

Name / Names John Simmons
Age N/A
Person 155 RICHMOND RD, DAPHNE, AL 36526
Phone Number 251-625-0142

John E Simmons

Name / Names John E Simmons
Age N/A
Person 740 BOUNTY DR, ANCHORAGE, AK 99515
Phone Number 907-336-6000

John C Simmons

Name / Names John C Simmons
Age N/A
Person 156 ASHLAND GARDENS RD, APT 4 ASHLAND, AL 36251
Phone Number 256-354-4113

John P Simmons

Name / Names John P Simmons
Age N/A
Person 152 PO Box, Mc Intosh, FL 32664
Phone Number 954-981-1490
Possible Relatives
Rosanne K Simmons
Previous Address 690 Thornridge Ave, Davie, FL 33325
3511 36th Ct, Pembroke Pines, FL 33023

John E Simmons

Name / Names John E Simmons
Age N/A
Person 1757 DIMOND DR, ANCHORAGE, AK 99507
Phone Number 907-561-2602

John W Simmons

Name / Names John W Simmons
Age N/A
Person 603 PALACE AVE, GADSDEN, AL 35906
Phone Number 256-413-0611

John I Simmons

Name / Names John I Simmons
Age N/A
Person 76 COVE DR, PELL CITY, AL 35128
Phone Number 205-338-6588

John F Simmons

Name / Names John F Simmons
Age N/A
Person 1337 OAK TER, BIRMINGHAM, AL 35235

John Simmons

Name / Names John Simmons
Age N/A
Person 1701 37TH ST APT 2107, PHENIX CITY, AL 36867

John C Simmons

Name / Names John C Simmons
Age N/A
Person 133 W 8TH AVE, GULF SHORES, AL 36542

John F Simmons

Name / Names John F Simmons
Age N/A
Person 8561 DOVER DR, LEEDS, AL 35094

John H Simmons

Name / Names John H Simmons
Age N/A
Person 238 DENISE LN, OZARK, AL 36360

John B Simmons

Name / Names John B Simmons
Age N/A
Person PO BOX 1484, ONEONTA, AL 35121

John J Simmons

Name / Names John J Simmons
Age N/A
Person 7 A ST SW, JACKSONVILLE, AL 36265

John Simmons

Name / Names John Simmons
Age N/A
Person 1801 UPPER WETUMPKA RD, MONTGOMERY, AL 36107

John W Simmons

Name / Names John W Simmons
Age N/A
Person PO BOX 242, ADDISON, AL 35540

John E Simmons

Name / Names John E Simmons
Age N/A
Person 4598 PO Box, Key West, FL 33041

John Simmons

Name / Names John Simmons
Age N/A
Person 2504 Lafayette St, Gretna, LA 70053

John Simmons

Name / Names John Simmons
Age N/A
Person 2680 8th Ave, Wilton Manors, FL 33334

John C Simmons

Name / Names John C Simmons
Age N/A
Person 310 COUNTY ROAD 111, MONTEVALLO, AL 35115
Phone Number 205-665-5258

John S Simmons

Name / Names John S Simmons
Age N/A
Person 45 Goddard Rd #209, Brockton, MA 02301

John F Simmons

Name / Names John F Simmons
Age N/A
Person 2609 18TH AVE N, BIRMINGHAM, AL 35234
Phone Number 205-324-2775

John D Simmons

Name / Names John D Simmons
Age N/A
Person 15 DANIELLE LN, HAYDEN, AL 35079
Phone Number 205-647-0378

John Simmons

Name / Names John Simmons
Age N/A
Person 75 HAWTHORN ST, BIRMINGHAM, AL 35242
Phone Number 205-991-7296

John D Simmons

Name / Names John D Simmons
Age N/A
Person 153 MANNINGHAM DR, MADISON, AL 35758
Phone Number 256-772-8344

John Simmons

Name / Names John Simmons
Age N/A
Person 3225 COLESBURY DR, BIRMINGHAM, AL 35226
Phone Number 205-822-6081

John S Simmons

Name / Names John S Simmons
Age N/A
Person 11676 COCHRAN RD, WOODSTOCK, AL 35188
Phone Number 205-938-3003

John F Simmons

Name / Names John F Simmons
Age N/A
Person 1565 CAROL CIR, BIRMINGHAM, AL 35228
Phone Number 205-744-6506

John R Simmons

Name / Names John R Simmons
Age N/A
Person 7440 BROMLEY LN, BAY MINETTE, AL 36507
Phone Number 251-937-9184

John Simmons

Name / Names John Simmons
Age N/A
Person 3147 RANGER RD, BIRMINGHAM, AL 35223
Phone Number 205-747-0509

John F Simmons

Name / Names John F Simmons
Age N/A
Person 907 E LACON RD, FALKVILLE, AL 35622
Phone Number 256-784-5439

John Simmons

Name / Names John Simmons
Age N/A
Person 155 1/2 RICHMOND RD, DAPHNE, AL 36526
Phone Number 251-621-0908

John Simmons

Name / Names John Simmons
Age N/A
Person 1401 9th St #51, Fort Lauderdale, FL 33304

John Simmons

Name / Names John Simmons
Age N/A
Person 2433 GLENMORE CT, BIRMINGHAM, AL 35235

john simmons

Business Name castle productions
Person Name john simmons
Position company contact
State FL
Address box 772, oak hill, FL 32759-0772
SIC Code 641112
Phone Number
Email [email protected]

John Simmons

Business Name Western Union
Person Name John Simmons
Position company contact
State FL
Address 995 Sebastian Blvd, Sebastian, FL 32958
Phone Number
Email [email protected]
Title Operation Manager

JOHN WELDON SIMMONS

Business Name WATER STREET COFFEE COMPANY, LLC
Person Name JOHN WELDON SIMMONS
Position Manager
State NV
Address 34 BRAYS ISLAND DR 34 BRAYS ISLAND DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0512142005-4
Creation Date 2005-08-05
Type Domestic Limited-Liability Company

John Simmons

Business Name Vietnam Vet Electric & Plbg
Person Name John Simmons
Position company contact
State AL
Address 3838 Horton Rd Albertville AL 35950-0312
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 256-878-3252
Number Of Employees 1
Annual Revenue 959500

JOHN SIMMONS

Business Name USAIC, INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 4055 WILSHIRE BLVD #417, LOS ANGELES, CA 90010
Care Of 4055 WILSHIRE BLVD #417, LOS ANGELES, CA 90010
CEO SU LI-MIN LEE4055 WILSHIRE BLVD #417, LOS ANGELES, CA 90010
Incorporation Date 1991-07-30

JOHN SIMMONS

Business Name URBAN SPACE INDUSTRIES, INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 10573 WEST PICO BLVD STE #27, LOS ANGELES, CA 90064
Care Of 10573 WEST PICO BLVD STE #27, LOS ANGELES, CA 90064
CEO KAREN MONTROSE10573 WEST PICO BLVD STE #27, LOS ANGELES, CA 90064
Incorporation Date 1984-08-20

JOHN A SIMMONS

Business Name UNIVERSAL TESTING & SCREENING INCORPORATED
Person Name JOHN A SIMMONS
Position President
State NV
Address PO BOX 2259 PO BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23235-2001
Creation Date 2001-08-23
Type Domestic Corporation

John Simmons

Business Name The First Marblehead Corporation
Person Name John Simmons
Position company contact
State MA
Address 31 Saint James Ave, Boston, MA 02116-4101
Phone Number
Email [email protected]
Title Associate Vice President-Applications Development

John Simmons

Business Name TRUSTEES OF NORTH GEORGIA CONFERENCE OF THE M
Person Name John Simmons
Position registered agent
State GA
Address 4511 Jones Bridge Circle, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1942-06-13
Entity Status Active/Compliance
Type CEO

John Simmons

Business Name SoundExchange
Person Name John Simmons
Position company contact
State DC
Address 1330 Connecticut Ave NW Ste 330, Washington, DC 20036-1725
Phone Number
Email [email protected]
Title Chief Executive Officer

John Simmons

Business Name Simpson Realty, Inc.
Person Name John Simmons
Position company contact
State WA
Address 1423 N Monroe, Spokane, 99201 WA
Phone Number
Email [email protected]

John Simmons

Business Name Simmons Masonry
Person Name John Simmons
Position company contact
State AK
Address 1757 Dimond Dr Anchorage AK 99507-1305
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 907-561-2602
Number Of Employees 9
Annual Revenue 198000

John Simmons

Business Name Simmons Masonary
Person Name John Simmons
Position company contact
State AK
Address 1757 Dimond Dr Anchorage AK 99507-1305
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-561-2602
Number Of Employees 4
Annual Revenue 953440

John Simmons

Business Name Simmons J & R Farms Inc
Person Name John Simmons
Position company contact
State AR
Address 5143 Highway 11 N Des Arc AR 72040-8235
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 870-256-4956
Number Of Employees 2
Annual Revenue 115200

John Simmons

Business Name Simmons Appraisal Svc
Person Name John Simmons
Position company contact
State AR
Address 1020 Main St Conway AR 72032-5426
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-505-8100
Number Of Employees 3
Annual Revenue 488040

John Simmons

Business Name Simmons Appraisal Service
Person Name John Simmons
Position company contact
State AR
Address 1020 Main St Conway AR 72032-5426
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-505-8100
Number Of Employees 4
Annual Revenue 181800

JOHN B. SIMMONS

Business Name STEWART & STEVENSON SERVICES, INC.
Person Name JOHN B. SIMMONS
Position registered agent
State TX
Address P.O. BOX 1637, HOUSTON, TX 77251-1637
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-08-11
End Date 2005-02-14
Entity Status Withdrawn
Type CFO

JOHN MICHAEL SIMMONS

Business Name SOUTHERN EYE ASSOCIATES, P.C.
Person Name JOHN MICHAEL SIMMONS
Position registered agent
State GA
Address 4070 FORSYTH RD, MACON, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-11-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN M SIMMONS

Business Name SITECH CORPORATION
Person Name JOHN M SIMMONS
Position Director
State NV
Address 311 WEST THIRD STREET 311 WEST THIRD STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7204-1999
Creation Date 1999-03-25
Type Domestic Corporation

JOHN M SIMMONS

Business Name SITECH CORPORATION
Person Name JOHN M SIMMONS
Position Treasurer
State NV
Address 311 WEST THIRD STREET 311 WEST THIRD STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7204-1999
Creation Date 1999-03-25
Type Domestic Corporation

JOHN M SIMMONS

Business Name SITECH CORPORATION
Person Name JOHN M SIMMONS
Position Secretary
State NV
Address 311 WEST THIRD STREET 311 WEST THIRD STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7204-1999
Creation Date 1999-03-25
Type Domestic Corporation

JOHN M SIMMONS

Business Name SITECH CORPORATION
Person Name JOHN M SIMMONS
Position President
State NV
Address 311 WEST THIRD STREET 311 WEST THIRD STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7204-1999
Creation Date 1999-03-25
Type Domestic Corporation

JOHN SIMMONS

Business Name SIMMONS SECURITY AND INVESTIGATIONS, INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 4055 WILSHIRE BLVD., SUITE 417, LOS ANGELES, CA 90010
Care Of 4055 WILSHIRE BLVD., SUITE 417, LOS ANGELES, CA 90010
CEO JOHN SIMMONS4055 WILSHIRE BLVD., SUITE 417, LOS ANGELES, CA 90010
Incorporation Date 1987-03-16

JOHN SIMMONS

Business Name SIMMONS SECURITY AND INVESTIGATIONS, INC.
Person Name JOHN SIMMONS
Position CEO
Corporation Status Suspended
Agent 4055 WILSHIRE BLVD., SUITE 417, LOS ANGELES, CA 90010
Care Of 4055 WILSHIRE BLVD., SUITE 417, LOS ANGELES, CA 90010
CEO JOHN SIMMONS 4055 WILSHIRE BLVD., SUITE 417, LOS ANGELES, CA 90010
Incorporation Date 1987-03-16

JOHN SIMMONS

Business Name SIMMONS MARKETING CORP.
Person Name JOHN SIMMONS
Position President
State NV
Address 1122 SO CASINO CENTER BLVD 1122 SO CASINO CENTER BLVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3019-1992
Creation Date 1992-03-26
Type Domestic Corporation

JOHN SIMMONS

Business Name SIMMONS MARKETING CORP.
Person Name JOHN SIMMONS
Position Treasurer
State NV
Address 1122 SO CASINO CENTER BLVD 1122 SO CASINO CENTER BLVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3019-1992
Creation Date 1992-03-26
Type Domestic Corporation

JOHN SIMMONS

Business Name SIMMONS MARKETING CORP.
Person Name JOHN SIMMONS
Position Secretary
State NV
Address 1122 SO CASINO CENTER BLVD 1122 SO CASINO CENTER BLVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3019-1992
Creation Date 1992-03-26
Type Domestic Corporation

JOHN M SIMMONS

Business Name SIMMONS GAS CO., INC
Person Name JOHN M SIMMONS
Position registered agent
State GA
Address 606 DOTHAN HIGHWAY, BAINBRIDGE, GA 39817
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN L SIMMONS

Business Name SIMMONS ENTERPRISES, INC.
Person Name JOHN L SIMMONS
Position Treasurer
State NV
Address 6505 RANCHO SANTA FE 6505 RANCHO SANTA FE, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12197-1995
Creation Date 1995-07-24
Type Domestic Corporation

JOHN L SIMMONS

Business Name SIMMONS ENTERPRISES, INC.
Person Name JOHN L SIMMONS
Position Secretary
State NV
Address 6505 RANCHO SANTA FE 6505 RANCHO SANTA FE, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12197-1995
Creation Date 1995-07-24
Type Domestic Corporation

JOHN SIMMONS

Business Name SIMMONS AND SCOTT, INC.
Person Name JOHN SIMMONS
Position CEO
Corporation Status Suspended
Agent 975 E DELORES DR, ALTADENA, CA 91001
Care Of 453 S SPRING ST, LOS ANGELES, CA 90013
CEO JOHN SIMMONS 975 E DELORES DR, ALTADENA, CA 91001
Incorporation Date 1979-09-25

JOHN SIMMONS

Business Name SIMMONS AND SCOTT, INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 975 E DELORES DR, ALTADENA, CA 91001
Care Of 453 S SPRING ST, LOS ANGELES, CA 90013
CEO JOHN SIMMONS975 E DELORES DR, ALTADENA, CA 91001
Incorporation Date 1979-09-25

John Simmons

Business Name SIMIX
Person Name John Simmons
Position company contact
State CO
Address 8467 Yarrow Court, Arvada, CO 80005
SIC Code 861102
Phone Number
Email [email protected]

JOHN SIMMONS

Business Name SAVANNAH POLICE OFFICERS ALLIANCE, INC.
Person Name JOHN SIMMONS
Position registered agent
State GA
Address 7208 A SKIDAWAY RD STE 5, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-02-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN B SIMMONS

Business Name S&S TUG SERVICE CENTERS, INC.
Person Name JOHN B SIMMONS
Position President
State TX
Address 2707 N LOOP WEST 2707 N LOOP WEST, HOUSTON, TX 77008
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C17918-2004
Creation Date 2004-07-08
Type Foreign Corporation

JOHN B SIMMONS

Business Name S&S TUG SERVICE CENTERS, INC.
Person Name JOHN B SIMMONS
Position Treasurer
State TX
Address 2707 N LOOP WEST 2707 N LOOP WEST, HOUSTON, TX 77008
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C17918-2004
Creation Date 2004-07-08
Type Foreign Corporation

John Simmons

Business Name Restaurant Association of Maryland
Person Name John Simmons
Position company contact
Address 6301 Hillside Court Columbia, Maryland, 21046 410.290.6800
SIC Code 5812
Email [email protected]
Title Staff Member

JOHN W SIMMONS

Business Name ROCKERY WALL NEVADA, LLC
Person Name JOHN W SIMMONS
Position Manager
State NV
Address 240 SUNPAC AVE 240 SUNPAC AVE, HANDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC14325-2004
Creation Date 2004-06-30
Expiried Date 2504-06-30
Type Domestic Limited-Liability Company

JOHN SIMMONS

Business Name RICHARD M. MCDOWELL, M.D., INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 3700 NEWPORT BEACH STE 306, NEWPORT BEACH, CA 92663
Care Of 8709 MONTGOMERY AVE, WYNDMOOR, PA 19118
CEO RICHARD M MCDOWELL8709 MONTGOMERY AVE, WYNDMOOR, PA 19118
Incorporation Date 1977-05-20

JOHN SIMMONS

Business Name QUALITY TREE CO., INC.
Person Name JOHN SIMMONS
Position CEO
Corporation Status Active
Agent 15380 OAK CANYON RD, POWAY, CA 92064
Care Of 15380 OAK CANYON RD, POWAY, CA 92064
CEO JOHN SIMMONS 15380 OAK CANYON RD, POWAY, CA 92064
Incorporation Date 1998-12-18

JOHN SIMMONS

Business Name QUALITY TREE CO., INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Active
Agent JOHN SIMMONS 15380 OAK CANYON RD, POWAY, CA 92064
Care Of 15380 OAK CANYON RD, POWAY, CA 92064
CEO JOHN SIMMONS15380 OAK CANYON RD, POWAY, CA 92064
Incorporation Date 1998-12-18

JOHN P. SIMMONS

Business Name PRIVATE CLIENT SERVICES, INC.
Person Name JOHN P. SIMMONS
Position registered agent
State GA
Address 5044 WINDING HILLS LANE, WOODSTOCK, GA 30189
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-29
Entity Status Active/Noncompliance
Type CFO

JOHN SIMMONS

Business Name POWAY WRESTLING FOUNDATION
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Active
Agent JOHN SIMMONS 15195 SADDLEBROOK LN, POWAY, CA 92064
Care Of PO BOX 1234, POWAY, CA 92074
CEO JOHN SIMMONSPO BOX 1234, POWAY, CA 92074
Incorporation Date 2000-09-27
Corporation Classification Public Benefit

JOHN SIMMONS

Business Name POWAY WRESTLING FOUNDATION
Person Name JOHN SIMMONS
Position CEO
Corporation Status Active
Agent 15195 SADDLEBROOK LN, POWAY, CA 92064
Care Of PO BOX 1234, POWAY, CA 92074
CEO JOHN SIMMONS PO BOX 1234, POWAY, CA 92074
Incorporation Date 2000-09-27
Corporation Classification Public Benefit

JOHN I. SIMMONS

Business Name PNEUMATIC CONCRETE CO., INC.
Person Name JOHN I. SIMMONS
Position registered agent
State FL
Address 1836 RAINTREE LANE, VENICE, FL 34293
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-03-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN M SIMMONS

Business Name PEPPER CAT PRESS, INC.
Person Name JOHN M SIMMONS
Position registered agent
State GA
Address 10525 WREN RIDGE RD, ALPHARETTA, GA 30202
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN M SIMMONS

Business Name PEPPER CAT PRESS, INC.
Person Name JOHN M SIMMONS
Position registered agent
State GA
Address 10525 WREN RIDGE RD, ALPAHRETTA, GA 30202
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Simmons

Business Name PASTime Productions, Inc.
Person Name John Simmons
Position company contact
State AR
Address 3745 Campground Rd., Austin, AR 72007
SIC Code 832218
Phone Number
Email [email protected]

John Simmons

Business Name Northwest Ala Ear Nose Throat
Person Name John Simmons
Position company contact
State AL
Address 3400 Highway 78 E Ste 205 Jasper AL 35501-8950
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-221-4630
Number Of Employees 4
Annual Revenue 358900

John Simmons

Business Name Norman Bridge Road Used Auto
Person Name John Simmons
Position company contact
State AL
Address 4444 Norman Bridge Rd Montgomery AL 36105-3423
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 334-288-9408
Number Of Employees 3
Annual Revenue 454500

John Simmons

Business Name Norman Bridge Rd U Auto Parts
Person Name John Simmons
Position company contact
State AL
Address 4444 Norman Bridge Rd Montgomery AL 36105-3423
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 334-288-9408
Number Of Employees 3
Annual Revenue 440870

John Simmons

Business Name Model Maker
Person Name John Simmons
Position company contact
State IL
Address 45 W. Sunset, Lombard, IL 60148
SIC Code 866107
Email [email protected]

John Simmons

Business Name Mark Cross Supercenter Div
Person Name John Simmons
Position company contact
State AR
Address 1730 Moberly Ln Bentonville AR 72712-7015
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 479-464-2200
Number Of Employees 1
Annual Revenue 65340

JOHN SIMMONS

Business Name MT. VERNON ENTERPRISES, INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 1519 MT VERNON AVE, BAKERSFIELD, CA 93306
Care Of 1519 MT VERNON AVE, BAKERSFIELD, CA 93306
CEO JOHN SIMMONS1519 MT VERNON AVE, BAKERSFIELD, CA 93306
Incorporation Date 2004-09-24

JOHN SIMMONS

Business Name MOUNTAIN VIEW BAPTIST CHURCH, TURLOCK CA
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 360 BEL AIR CT, TURLOCK, CA 95380
Care Of 360 BEL AIR CT, TURLOCK, CA 95380
CEO JOHN SIMMONS360 BEL AIR CT, TURLOCK, CA 95380
Incorporation Date 2003-01-03
Corporation Classification Religious

JOHN SIMMONS

Business Name MOUNTAIN VIEW BAPTIST CHURCH, TURLOCK CA
Person Name JOHN SIMMONS
Position CEO
Corporation Status Suspended
Agent 360 BEL AIR CT, TURLOCK, CA 95380
Care Of 360 BEL AIR CT, TURLOCK, CA 95380
CEO JOHN SIMMONS 360 BEL AIR CT, TURLOCK, CA 95380
Incorporation Date 2003-01-03
Corporation Classification Religious

JOHN MICHAEL SIMMONS

Business Name MIKON-THOMAS, L.P.
Person Name JOHN MICHAEL SIMMONS
Position registered agent
State GA
Address 10525 WREN RIDGE ROAD, ALPHARETTA, GA 30202
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-28
End Date 1993-06-08
Entity Status Diss./Cancel/Terminat
Type Incorporator

JOHN SIMMONS

Business Name MENDOCINO LAKE CLUBHOUSE, INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Active
Agent JOHN SIMMONS 322 GEORGE PL, UKIAH, CA 95482
Care Of 322 GEORGE PL, UKIAH, CA 95482
CEO JOHN R E SIMMONS322 GEORGE PL, UKIAH, CA 95482
Incorporation Date 1997-02-11
Corporation Classification Mutual Benefit

JOHN SIMMONS

Business Name LOCKHEED MARTIN GLOBAL TELECOMMUNICATIONS SER
Person Name JOHN SIMMONS
Position registered agent
State FL
Address 12506 LAKE UNDERHILL ROAD, ORLANDO, FL 32825
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-10-18
End Date 2003-10-31
Entity Status Withdrawn
Type Secretary

JOHN W SIMMONS

Business Name LOCKHEED MARTIN GLOBAL TELECOMMUNICATIONS SER
Person Name JOHN W SIMMONS
Position Secretary
State FL
Address 12506 LAKE UNDERHILL RD 12506 LAKE UNDERHILL RD, ORLANDO, FL 32825
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C27909-2000
Creation Date 2000-10-18
Type Foreign Corporation

JOHN SIMMONS

Business Name KIWANIS CLUB OF FORTUNA, FORTUNA, CALIFORNIA
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Active
Agent JOHN SIMMONS 35 SHADOWBROOK ST, LOLETA, CA 95551
Care Of TRAESURER PO BOX 834, FORTUNA, CA 95540
CEO KENT WREDE3251 TAMMI DR PO BOX 84, FORTUNA, CA 95540
Incorporation Date 1952-05-22
Corporation Classification Mutual Benefit

John Simmons

Business Name John Simmons - State Farm Insurance
Person Name John Simmons
Position company contact
State MO
Address 511 Paul Avenue, Florissant, 63031 MO
Phone Number
Email [email protected]

John Simmons

Business Name John F Simmons MD
Person Name John Simmons
Position company contact
State AL
Address P.O. BOX 877 Geneva AL 36340-0877
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-684-3643
Number Of Employees 7
Annual Revenue 485100

John Simmons

Business Name John E Simmons Electric
Person Name John Simmons
Position company contact
State FL
Address 8514 Cherry Ave, Pensacola, FL
Phone Number
Email [email protected]
Title Principal

John Simmons

Business Name John C Simmons MD Facs
Person Name John Simmons
Position company contact
State AL
Address 303 Bay St Ste 403 Gadsden AL 35901-5203
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-549-0067
Number Of Employees 3
Annual Revenue 219800

John Simmons

Business Name John
Person Name John Simmons
Position company contact
State FL
Address Simmons, Pinecrest, FL 33156
SIC Code 821103
Phone Number 305-969-9676
Email [email protected]

JOHN SIMMONS

Business Name JOHN SIMMONS & ASSOCIATES INC.
Person Name JOHN SIMMONS
Position registered agent
State GA
Address 308 JACOB TRAIL, ROCKMART, GA 30153
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN SIMMONS

Business Name J.A.G. SALES, INC.
Person Name JOHN SIMMONS
Position registered agent
State GA
Address 2217 CHAPMAN DR, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-20
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN DAVID SIMMONS

Business Name J'S RESTAURANT, INC.
Person Name JOHN DAVID SIMMONS
Position registered agent
State GA
Address 130 LIVE OAK CIRCLE, SAINT MARYS, GA 31558
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-13
Entity Status Active/Compliance
Type Secretary

JOHN SIMMONS

Business Name J & L FUTURE DEVELOPMENTS, INC.
Person Name JOHN SIMMONS
Position CEO
Corporation Status Suspended
Agent 4055 WILSHIRE BLVD., #417, LOS ANGELES, CA 90010
Care Of 4055 WILSHIRE BLVD., #417, LOS ANGELES, CA 90010
CEO JOHN SIMMONS 4055 WILSHIRE BLVD., #417, LOS ANGELES, CA 90010
Incorporation Date 1991-03-22

JOHN SIMMONS

Business Name J & L FUTURE DEVELOPMENTS, INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 4055 WILSHIRE BLVD., #417, LOS ANGELES, CA 90010
Care Of 4055 WILSHIRE BLVD., #417, LOS ANGELES, CA 90010
CEO JOHN SIMMONS4055 WILSHIRE BLVD., #417, LOS ANGELES, CA 90010
Incorporation Date 1991-03-22

John Simmons

Business Name Info Media Inc
Person Name John Simmons
Position company contact
State MA
Address 400 Minuteman Rd., Nahant, MA 1810
Phone Number
Email [email protected]
Title President

John Simmons

Business Name Industrial Design Systems, Inc.
Person Name John Simmons
Position company contact
State GA
Address 620 Flint Avenue, P.O. Box 70565 Albany, GA 31708-0565
SIC Code 581228
Phone Number
Email [email protected]

John Simmons

Business Name Industrial Design Systems, Inc
Person Name John Simmons
Position company contact
State GA
Address 620 Flint Avenue - P.O. Box 70565, ALBANY, 31708 GA
Phone Number
Email [email protected]

JOHN SIMMONS

Business Name INDUSTRIAL DESIGN SYSTEMS, INC.
Person Name JOHN SIMMONS
Position registered agent
State FL
Address P O BOX 872, Cape Canaveral, FL 32920
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-18
Entity Status Active/Compliance
Type Secretary

John Simmons

Business Name Hueytown
Person Name John Simmons
Position company contact
State AL
Address 110 Sunset Dr Hueytown AL 35023-2147
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-491-3421
Number Of Employees 4
Fax Number 205-491-3424

JOHN SIMMONS

Business Name HELIX DEVELOPMENT INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Active
Agent JOHN SIMMONS 4056 MARIAN ST, LA MESA, CA 91941
Care Of 4056 MARIAN ST, LA MESA, CA 91941
Incorporation Date 2014-04-01

JOHN SIMMONS

Business Name HASHOMER
Person Name JOHN SIMMONS
Position CEO
Corporation Status Suspended
Agent 11600 ELDRIDGE AVE, LAKE VIEW TERRACE, CA 91342
Care Of 6128 GOODLAND AVE, NORTH HOLLYWOOD, CA 91606
CEO JOHN SIMMONS 11600 ELDRIDGE AVE, LAKE VIEW TERRACE, CA 91342
Incorporation Date 1982-05-03
Corporation Classification Religious

JOHN SIMMONS

Business Name HASHOMER
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 11600 ELDRIDGE AVE, LAKE VIEW TERRACE, CA 91342
Care Of 6128 GOODLAND AVE, NORTH HOLLYWOOD, CA 91606
CEO JOHN SIMMONS11600 ELDRIDGE AVE, LAKE VIEW TERRACE, CA 91342
Incorporation Date 1982-05-03
Corporation Classification Religious

JOHN SIMMONS

Business Name GOLDON MEDI TRANS, INC.
Person Name JOHN SIMMONS
Position CEO
Corporation Status Suspended
Agent 10573 W. PICO BLVD., SUITE 27, LOS ANGELES, CA 90064
Care Of 2158 COLORADO BLVD, LOS ANGELES, CA 90041
CEO JOHN SIMMONS 10573 W. PICO BLVD., SUITE 27, LOS ANGELES, CA 90064
Incorporation Date 1978-07-12
Corporation Classification Public Benefit

JOHN SIMMONS

Business Name GOLDON MEDI TRANS, INC.
Person Name JOHN SIMMONS
Position registered agent
Corporation Status Suspended
Agent JOHN SIMMONS 10573 W. PICO BLVD., SUITE 27, LOS ANGELES, CA 90064
Care Of 2158 COLORADO BLVD, LOS ANGELES, CA 90041
CEO JOHN SIMMONS10573 W. PICO BLVD., SUITE 27, LOS ANGELES, CA 90064
Incorporation Date 1978-07-12
Corporation Classification Public Benefit

JOHN H SIMMONS

Business Name GOLDCAR FRANCHISE INC.
Person Name JOHN H SIMMONS
Position registered agent
State GA
Address 4409 ABINGDON CT, COLUMBUS, GA 31907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-26
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Simmons

Business Name First Untd Methdst Child Care
Person Name John Simmons
Position company contact
State AL
Address 110 Sunset Dr Bessemer AL 35023-2147
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-491-3421
Number Of Employees 34
Annual Revenue 409920

JOHN SIMMONS

Business Name DOO-WOPP.COM, INC.
Person Name JOHN SIMMONS
Position Director
State NV
Address 1917 E. OAKEY BLVD 1917 E. OAKEY BLVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C36135-2004
Creation Date 2004-12-30
Type Domestic Corporation

John Simmons

Business Name Crossmark
Person Name John Simmons
Position company contact
State AR
Address 1800 Moberly Ln, Bentonville, AR 72712-7017
Phone Number
Email [email protected]
Title Executive Vice President

John Simmons

Business Name Countrys Barbecue
Person Name John Simmons
Position company contact
State AL
Address 130 N Memorial Dr Prattville AL 36067-3300
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-361-6904

John Simmons

Business Name Copeland Industries
Person Name John Simmons
Position company contact
State TX
Address 6841 Avenue U, Houston, 77011 TX
SIC Code 2026
Phone Number
Email [email protected]

john simmons

Business Name Castle Webs
Person Name john simmons
Position company contact
State FL
Address 104 South Street, Oak Hill, FL 32759-0772
SIC Code 614101
Phone Number
Email [email protected]

JOHN ANDREW SIMMONS

Business Name CHURCH CENTRAL BAPTIST CHURCH, INC.
Person Name JOHN ANDREW SIMMONS
Position registered agent
State GA
Address 109 COBB RD SW, Milledgeville, GA 310617600
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-23
Entity Status Active/Compliance
Type CFO

JOHN SIMMONS

Business Name CARMANAH TECHNOLOGIES (US) CORPORATION
Person Name JOHN SIMMONS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C24799-2003
Creation Date 2003-10-09
Type Domestic Corporation

John Simmons

Business Name Broad Key Inc.
Person Name John Simmons
Position company contact
State FL
Address 720 Coral Way #9E, Coral Gables, FL 33134
SIC Code 866107
Phone Number
Email [email protected]

John Simmons

Business Name Big John's Produce & Flowers
Person Name John Simmons
Position company contact
State AL
Address 910 Old Peterman Hwy Peterman AL 36471-0000
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets
Phone Number 251-564-2381
Number Of Employees 2
Annual Revenue 314760

John Simmons

Business Name Associated Professionals Inc
Person Name John Simmons
Position company contact
State IL
Address 120 East St. Louis Street, MULBERRY GROVE, 62262 IL
Email [email protected]

JOHN SIMMONS

Business Name AMAZE-N-TOW, INC.
Person Name JOHN SIMMONS
Position registered agent
State GA
Address 4409 ABINGDON CT, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John Simmons

Business Name 3rd Street Chai
Person Name John Simmons
Position company contact
State CO
Address 3200 Valmont Rd #14, Boulder, CO 80301
SIC Code 614101
Phone Number
Email [email protected]

John Simmons

Person Name John Simmons
Filing Number 4962301
Position Trustee
State TX
Address 2210 Holliday, Wichita Falls TX 76301

JOHN C SIMMONS

Person Name JOHN C SIMMONS
Filing Number 55714300
Position DIRECTOR
State TX
Address 6841 AVENUE U, HOUSTON TX 77011

John Simmons

Person Name John Simmons
Filing Number 4962301
Position Director
State TX
Address 2210 Holliday, Wichita Falls TX 76301

John E Simmons

Person Name John E Simmons
Filing Number 6533610
Position General Partner
State TX
Address 407 E. 6TH ST., STE. 200, Austin TX 78701

JOHN B SIMMONS

Person Name JOHN B SIMMONS
Filing Number 9025206
Position VICE PRESIDENT
State TX
Address PO BOX 1637-TAX DEPT, Houston TX 77251 1637

JOHN B SIMMONS

Person Name JOHN B SIMMONS
Filing Number 9025206
Position TREASURER
State TX
Address PO BOX 1637-TAX DEPT, Houston TX 77251 1637

JOHN B SIMMONS

Person Name JOHN B SIMMONS
Filing Number 9025206
Position Director
State TX
Address PO BOX 1637-TAX DEPT, Houston TX 77251 1637

JOHN W SIMMONS

Person Name JOHN W SIMMONS
Filing Number 9799706
Position DIRECTOR
State LA
Address 8940 BUZLEE DRIVE, BATON ROUGE LA 70809

JOHN ALLEN SIMMONS

Person Name JOHN ALLEN SIMMONS
Filing Number 9806806
Position VICE PRESIDENT
State TX
Address 1360 POST OAK BLVD STE 150, HOUSTON TX 77056

John Simmons

Person Name John Simmons
Filing Number 11536201
Position Director
State TX
Address 5726 Hawaiian Sun Dr, San Antonio TX 78249

John Simmons

Person Name John Simmons
Filing Number 3857206
Position Director
State AR
Address #15 FERNWOODLEY COURT, Conway AR

JOHN ALLEN SIMMONS

Person Name JOHN ALLEN SIMMONS
Filing Number 12705806
Position DIRECTOR
State TX
Address 1360 POST OAK BLVD STE 150, HOUSTON TX 77056

JOHN E SIMMONS

Person Name JOHN E SIMMONS
Filing Number 21497300
Position PRESIDENT
State TX
Address 800 N PEACH POINT, FREEPORT TX 77541

JOHN E SIMMONS

Person Name JOHN E SIMMONS
Filing Number 21497300
Position DIRECTOR
State TX
Address 800 N PEACHPOINT, FREEPORT TX 77541

John Simmons

Person Name John Simmons
Filing Number 23244901
Position Director
State TX
Address 610 E. Us Hwy 84, Fairfield TX 75840

John Simmons

Person Name John Simmons
Filing Number 23244901
Position Vice-President
State TX
Address 610 E. Us Hwy 84, Fairfield TX 75840

John Simmons

Person Name John Simmons
Filing Number 29930701
Position Director
State TX
Address 6244 CR 340, Burnet TX 78611

JOHN C SIMMONS

Person Name JOHN C SIMMONS
Filing Number 51509700
Position Director
State TX
Address 711 RANKIN RD STE 250, HOUSTON TX 77073

JOHN C SIMMONS

Person Name JOHN C SIMMONS
Filing Number 51509700
Position PRESIDENT
State TX
Address 711 RANKIN RD STE 250, HOUSTON TX 77073

JOHN C SIMMONS

Person Name JOHN C SIMMONS
Filing Number 55714300
Position PRESIDENT
State TX
Address 6841 AVENUE U, HOUSTON TX 77011

JOHN SIMMONS

Person Name JOHN SIMMONS
Filing Number 13517606
Position SECRETARY
State MD
Address C/O LOCKHEED MARTIN CORPORATION 6801 ROCKLEDG DRIVE CLE 710, BETHESDA MD 20817

John Simmons

Person Name John Simmons
Filing Number 3857206
Position SRVP
State AR
Address #15 FERNWOODLEY COURT, Conway AR

Simmons John

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Agriculture/ Forestry Technical/paraprofessional
Name Simmons John
Annual Wage $1,600

Simmons John O

State FL
Calendar Year 2016
Employer City Of Bradenton
Name Simmons John O
Annual Wage $40,784

Simmons John B

State FL
Calendar Year 2016
Employer Broward Co Clerk Of Circuit Court
Name Simmons John B
Annual Wage $30,176

Simmons John C

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Simmons John C
Annual Wage $55,499

Simmons John D

State FL
Calendar Year 2015
Employer Dixie Co Sheriff's Dept
Name Simmons John D
Annual Wage $49,570

Simmons John R

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Simmons John R
Annual Wage $33,888

Simmons John H

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Simmons John H
Annual Wage $36,370

Simmons John

State FL
Calendar Year 2015
Employer Clay Co Bd Of Co Commissioners
Name Simmons John
Annual Wage $65,989

Simmons John O

State FL
Calendar Year 2015
Employer City Of Bradenton
Name Simmons John O
Annual Wage $37,455

Simmons John B

State FL
Calendar Year 2015
Employer Broward Co Clerk Of Circuit Court
Name Simmons John B
Annual Wage $30,822

Simmons John

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Teacher General Elementary
Name Simmons John
Annual Wage $89,294

Simmons John

State DC
Calendar Year 2018
Employer Child And Family Services Agcy
Job Title Business Services Administrato
Name Simmons John
Annual Wage $133,593

Simmons John

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Teacher General Elementary
Name Simmons John
Annual Wage $81,724

Simmons John

State DC
Calendar Year 2017
Employer Child And Family Services Agcy
Job Title Business Services Administrato
Name Simmons John
Annual Wage $127,158

Simmons John

State FL
Calendar Year 2016
Employer Clay Co Bd Of Co Commissioners
Name Simmons John
Annual Wage $66,901

Simmons John

State DC
Calendar Year 2016
Employer Child And Family Services Agcy
Job Title Business Services Administrato
Name Simmons John
Annual Wage $123,455

Simmons John A

State CT
Calendar Year 2018
Employer State Department Of Education
Name Simmons John A
Annual Wage $57,843

Simmons John A

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title General Trades Worker
Name Simmons John A
Annual Wage $56,539

Simmons John B

State CT
Calendar Year 2017
Employer City of Torrington
Job Title Super. Parks And Recreation
Name Simmons John B
Annual Wage $78,965

Simmons John A

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title General Trades Worker
Name Simmons John A
Annual Wage $65,801

Simmons John A

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title General Trades Worker
Name Simmons John A
Annual Wage $55,093

Simmons John

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Maintenance&Oper 250 Days
Name Simmons John
Annual Wage $31,782

Simmons John

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Maintenance & Oper 262Day
Name Simmons John
Annual Wage $32,016

Simmons John

State AR
Calendar Year 2018
Employer Horatio School District
Job Title Maint/Bus Driver
Name Simmons John
Annual Wage $29,007

Simmons John G

State AR
Calendar Year 2017
Employer Horatio School District
Name Simmons John G
Annual Wage $25,214

Simmons John G

State AR
Calendar Year 2016
Employer Horatio School District
Name Simmons John G
Annual Wage $22,486

Simmons John G

State AR
Calendar Year 2015
Employer Horatio School District
Name Simmons John G
Annual Wage $21,967

Simmons John T

State AL
Calendar Year 2018
Employer Transportation
Name Simmons John T
Annual Wage $27,067

Simmons John

State DC
Calendar Year 2015
Employer Child And Family Services Agcy
Job Title Business Services Administrato
Name Simmons John
Annual Wage $119,859

Simmons John T

State AL
Calendar Year 2017
Employer Transportation
Name Simmons John T
Annual Wage $44,537

Simmons John H

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Simmons John H
Annual Wage $36,408

Simmons John D

State FL
Calendar Year 2016
Employer Dixie Co Sheriff's Dept
Name Simmons John D
Annual Wage $50,000

Simmons John R

State GA
Calendar Year 2015
Employer Industrial Authority Of Macon Bibb County
Name Simmons John R
Annual Wage $29,217

Simmons John A

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Simmons John A
Annual Wage $1,200

Simmons John H

State GA
Calendar Year 2015
Employer Fort Valley State University
Job Title Service / Maintenance Worker
Name Simmons John H
Annual Wage $580

Simmons John D

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Police Corporal
Name Simmons John D
Annual Wage $62,689

Simmons John

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Paraprofessional/teacher Aide
Name Simmons John
Annual Wage $1,542

Simmons John A

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Simmons John A
Annual Wage $900

Simmons John H

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Simmons John H
Annual Wage $1,198

Simmons John R

State GA
Calendar Year 2014
Employer Chattooga County Board Of Education
Job Title Substitute Teacher
Name Simmons John R
Annual Wage $256

Simmons John H

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Simmons John H
Annual Wage $14,699

Simmons John H

State GA
Calendar Year 2012
Employer Monroe County Board Of Education
Job Title Substitute Teacher
Name Simmons John H
Annual Wage $64

Simmons John R

State GA
Calendar Year 2012
Employer Chattooga County Board Of Education
Job Title Substitute Teacher
Name Simmons John R
Annual Wage $256

Simmons John H

State GA
Calendar Year 2011
Employer Monroe County Board Of Education
Job Title Substitute Teacher
Name Simmons John H
Annual Wage $512

Simmons John R

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Simmons John R
Annual Wage $9,229

Simmons John H

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title Substitute Teacher
Name Simmons John H
Annual Wage $896

Simmons John

State FL
Calendar Year 2018
Employer City Of Winter Haven
Name Simmons John
Annual Wage $43,165

Simmons John D

State FL
Calendar Year 2017
Employer Sumter Co School Board
Name Simmons John D
Annual Wage $7,727

Simmons John C

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Simmons John C
Annual Wage $60,773

Simmons John

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Simmons John
Annual Wage $29,362

Simmons John D

State FL
Calendar Year 2017
Employer Dixie Co Sheriff's Dept
Name Simmons John D
Annual Wage $52,244

Simmons John H

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Simmons John H
Annual Wage $35,684

Simmons Thomas John

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Simmons Thomas John
Annual Wage $33,248

Simmons John

State FL
Calendar Year 2017
Employer Clay Co Bd Of Co Commissioners
Name Simmons John
Annual Wage $56,314

Simmons John O

State FL
Calendar Year 2017
Employer City Of Bradenton
Name Simmons John O
Annual Wage $44,607

Simmons John B

State FL
Calendar Year 2017
Employer Broward Co Clerk Of Circuit Court
Name Simmons John B
Annual Wage $32,216

Simmons John C

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Simmons John C
Annual Wage $57,485

Simmons John

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Simmons John
Annual Wage $20,061

Simmons Thomas John

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Simmons Thomas John
Annual Wage $39,219

Simmons John T

State AL
Calendar Year 2016
Employer Transportation
Name Simmons John T
Annual Wage $12,406

John W Simmons

Name John W Simmons
Address 2940 21st St Boulder CO 80304 -2748
Mobile Phone 303-596-1156
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John P Simmons

Name John P Simmons
Address 11187 S Hopi St Goodyear AZ 85338 -5446
Phone Number 206-310-4796
Email [email protected]
Gender Male
Date Of Birth 1948-08-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John P Simmons

Name John P Simmons
Address 8 Brantley Ct Taylorville IL 62568-8971 -8971
Phone Number 217-824-2684
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

John W Simmons

Name John W Simmons
Address 753 Milwaukee St Denver CO 80206 -3901
Phone Number 303-377-2021
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed High School
Language English

John R Simmons

Name John R Simmons
Address 934 NE 96th St Miami Shores FL 33138-2524 -2524
Phone Number 305-758-2288
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

John W Simmons

Name John W Simmons
Address 1009 Fairbanks Dr Carmel IN 46033 -2326
Phone Number 317-569-0834
Email [email protected]
Gender Male
Date Of Birth 1949-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John H Simmons

Name John H Simmons
Address 44644 Forest View Rd Deland FL 32720 -8014
Phone Number 352-669-7155
Gender Male
Date Of Birth 1944-05-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

John J Simmons

Name John J Simmons
Address 8494 N Pond Dr Tucson AZ 85742 -8112
Phone Number 520-572-9895
Email [email protected]
Gender Male
Date Of Birth 1961-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John E Simmons

Name John E Simmons
Address 2119 Tyler Trl McHenry IL 60051-3617 -1670
Phone Number 708-442-7283
Gender Male
Date Of Birth 1948-09-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John M Simmons

Name John M Simmons
Address 1406 N Monroe St Hartford City IN 47348 -1434
Phone Number 765-348-4245
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John Simmons

Name John Simmons
Address 2109 W 9th St Anderson IN 46016 -2718
Phone Number 765-683-0198
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 3001
Education Completed High School
Language English

John R Simmons

Name John R Simmons
Address 324 E Canal St Windfall IN 46076 -0109
Phone Number 765-945-7092
Gender Male
Date Of Birth 1965-09-08
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

John L Simmons

Name John L Simmons
Address 4245 48th Pl Vero Beach FL 32967 -0932
Phone Number 772-794-0870
Mobile Phone 772-528-7747
Gender Male
Date Of Birth 1968-04-16
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John Simmons

Name John Simmons
Address 2336 S Millard Ave Chicago IL 60623 -3109
Phone Number 773-504-9874
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John D Simmons

Name John D Simmons
Address 1200 Scenic Gulf Dr Miramar Beach FL 32550-6000 B909-6000
Phone Number 850-837-3978
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

John Simmons

Name John Simmons
Address 3208 Auburn Pkwy Gulf Breeze FL 32563 -2706
Phone Number 850-932-7045
Email [email protected]
Gender Male
Date Of Birth 1954-04-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John Simmons

Name John Simmons
Address 1557 Hope Valley Dr Jacksonville FL 32221 -5540
Phone Number 904-910-6615
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

John C Simmons

Name John C Simmons
Address 6944 N Avenida Ramirez Kingman AZ 86409 -9224
Phone Number 928-692-7569
Telephone Number 928-692-7569
Email [email protected]
Gender Male
Date Of Birth 1972-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 25000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020220096
Application Date 2005-04-12
Contributor Occupation RETIRED
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 25000.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020160092
Application Date 2007-03-12
Contributor Occupation N/A/RETIRED
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 25000.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23020341853
Application Date 2003-07-16
Contributor Occupation RETIRED
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 10000.00
To EAVES JR, JOHN ARTHUR
Year 20008
Application Date 2007-04-18
Contributor Occupation ATTORNEY
Contributor Employer THE SIMMONS LAW FIRM LLC
Recipient Party D
Recipient State MS
Seat state:governor
Address PO BOX 559 WOOD RIVER IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 10000.00
To HOEVEN, JOHN & DALRYMPLE, JACK
Year 20008
Application Date 2007-12-07
Contributor Occupation BUSINESS OWNER
Contributor Employer CARBONTEC CORP
Organization Name CARBONTEC CORP
Recipient Party R
Recipient State ND
Seat state:governor
Address 220 W AVENUE B BISMARCK ND

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 5000.00
To HYNES, DANIEL W
Year 2010
Application Date 2009-06-30
Contributor Occupation ATTORNEY
Contributor Employer SIMMONS COOPER
Organization Name SIMMONSCOOPER LLC
Recipient Party D
Recipient State IL
Seat state:governor
Address 2900 HIGHLANDS RD GODFREY IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 2500.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 11020153545
Application Date 2011-03-22
Organization Name Simmons Law Firm
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 2500.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 11020411699
Application Date 2011-09-06
Contributor Occupation ATTORNEY
Contributor Employer SIMMONS BROWDER GIANARIS ANGELIDES/
Organization Name Simmons Law Firm
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 2400.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15
Filing ID 29020304152
Application Date 2009-03-24
Contributor Employer SIMMONS BROWDER GIANARIS ANGELIDES
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 2400.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15
Filing ID 29020304257
Application Date 2009-03-24
Contributor Employer SIMMONS BROWDER GIANARIS ANGELIDES
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 2300.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990251339
Application Date 2007-06-19
Contributor Occupation Attorney
Contributor Employer Self employed
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 2900 Highlands Rd GODFREY IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 2000.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15
Filing ID 25020161732
Application Date 2005-03-31
Contributor Occupation SIMMONS COOPER LLC
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 2000.00
To Mel Martinez (R)
Year 2006
Transaction Type 15
Filing ID 25020151086
Application Date 2005-03-02
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 2000.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020141994
Application Date 2007-02-21
Contributor Occupation CONSU
Contributor Employer STRATEGIC LEARNING INITIATIVE
Organization Name Strategic Learning Initiatives
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1200.00
To MINNER, RUTH A
Year 2004
Application Date 2004-10-27
Recipient Party D
Recipient State DE
Seat state:governor
Address 12 DANFORTH RD ALTON IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To Lindsey Graham (R)
Year 2006
Transaction Type 15
Filing ID 25020172733
Application Date 2005-02-11
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To Shane Goettle (R)
Year 2012
Transaction Type 15
Filing ID 12950080933
Application Date 2011-12-31
Contributor Occupation Owner
Contributor Employer Thermo-Gell
Organization Name Thermo-Gell
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Shane Goettle for US Congress
Seat federal:house
Address 4917 Harbor Trail SE MANDAN ND

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990753225
Application Date 2003-03-26
Contributor Occupation Attorney
Contributor Employer The Simmons Firm
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 103 Friars Ln EDWARDSVILLE IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991408099
Application Date 2003-06-19
Contributor Occupation Attorney
Contributor Employer The Simmons Firm
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 103 Friars Ln EDWARDSVILLE IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To James T Walsh (R)
Year 2008
Transaction Type 15
Filing ID 27930888963
Application Date 2007-05-15
Contributor Occupation SENIOR ADVISOR
Contributor Employer AKIN, GUMP, STRAUSS, HAUER & FELD, LL
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Walsh for Congress Cmte
Seat federal:house
Address 9616 Tackroom Lane GREAT FALLS VA

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 12020091385
Application Date 2011-11-14
Organization Name JPMorgan Chase & Co
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To MAAG, GORDON E
Year 2004
Application Date 2003-09-24
Contributor Occupation ATTORNEY
Contributor Employer THE SIMMONS FIRM LLC
Organization Name SIMMONS COOPER LLC
Recipient Party D
Recipient State IL
Seat state:judicial
Address 12 DANFORTH RD ALTON IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To QUINN, PAT (G) (COMMITTEE 1)
Year 2010
Application Date 2009-06-29
Contributor Occupation PARTNER
Contributor Employer SIMMONSCOOPER LLC
Organization Name SIMMONSCOOPER LLC
Recipient Party D
Recipient State IL
Seat state:governor
Address 2900 HIGHLANDS RD GODFREY IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To HOFFMAN, JAY C
Year 20008
Application Date 2007-12-18
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name SIMMONSCOOPER LLC
Recipient Party D
Recipient State IL
Seat state:lower
Address 2900 HIGHLANDS RD GODFREY IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To COX, CATHY
Year 2006
Application Date 2005-06-10
Contributor Occupation VICE PRESIDENT
Contributor Employer ELBERTA CRATE & BOX
Recipient Party D
Recipient State GA
Seat state:governor
Address 221 WOODHULL RD BAINBRIDGE GA

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To Joe Wilson (R)
Year 2004
Transaction Type 15
Filing ID 23991395573
Application Date 2003-06-20
Contributor Occupation Attorney
Contributor Employer Willoughby & Hoefer, P.a.
Organization Name Willoughby & Hoefer
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Joe Wilson for Congress
Seat federal:house
Address 1309 Wellington Dr COLUMBIA SC

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 1000.00
To COX, CATHY
Year 2006
Application Date 2005-04-15
Contributor Occupation VICE PRESIDENT
Contributor Employer ELBERTA CRATE & BOX
Recipient Party D
Recipient State GA
Seat state:governor
Address 221 WOODHULL RD BAINBRIDGE GA

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 500.00
To James T Walsh (R)
Year 2006
Transaction Type 15
Filing ID 25970603692
Application Date 2005-04-13
Contributor Occupation S
Contributor Employer AKIN GUMP STRAUSS HAUER & FELD LL
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Walsh for Congress Cmte
Seat federal:house
Address 9616 Tackroom Lane GREAT FALLS VA

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 500.00
To WEXSTTEN, JAMES M
Year 2010
Application Date 2009-02-02
Contributor Occupation ATTORNEY
Contributor Employer SIMMONSCOOPER LLC
Organization Name SIMMONSCOOPER LLC
Recipient Party D
Recipient State IL
Seat state:judicial
Address 2900 HIGHLANDS RD GODFREY IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 418.00
To Bill Foster (D)
Year 2010
Transaction Type 15
Filing ID 29991948732
Application Date 2009-02-23
Contributor Occupation Attorney
Contributor Employer Self-Employed
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Bill Foster for Congress Cmte
Seat federal:house
Address 2900 Highlands Rd GODFREY IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 300.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020141994
Application Date 2007-02-21
Contributor Occupation CONSU
Contributor Employer STRATEGIC LEARNING INITIATIVE
Organization Name Strategic Learning Initiatives
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 250.00
To Mazie K. Hirono (D)
Year 2012
Transaction Type 15e
Filing ID 12020433490
Application Date 2011-10-12
Contributor Occupation PRESIDENT
Contributor Employer STRATEGIC LEARNING INITIATIVES
Organization Name Strategic Learning Initiatives
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Friends of Mazie Hirono
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 250.00
To BULLOCH, JOHN
Year 2004
Application Date 2003-11-07
Contributor Occupation MFG EXECUTIVE
Contributor Employer ELBERTA CRATE & BOX COMPANY
Recipient Party R
Recipient State GA
Seat state:upper
Address 221 WOODHULL RD BAINBRIDGE GA

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 250.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15e
Filing ID 29020271279
Application Date 2009-05-19
Contributor Occupation ECONO
Contributor Employer STRATEGIC LEARNING INITIATIVE
Organization Name EMILY's List
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992618708
Application Date 2009-07-09
Contributor Occupation Consultant
Contributor Employer Strategic Learning
Organization Name Strategic Learning Initiatives
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 643 W Arlington Pl CHICAGO IL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-05-21
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP LAW FIRM
Organization Name AKIN GUMP STRAUSS HAUER & FELD
Recipient Party R
Recipient State VA
Seat state:governor
Address 9616 TACKROOM LN GREAT FALLS VA

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 250.00
To ELLIS, CAROLYN
Year 2006
Application Date 2006-03-14
Recipient Party D
Recipient State AL
Seat state:lower
Address 1 OLD CREEK TRAIL OPELIKA AL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 250.00
To GRESHAM, DOLORES
Year 20008
Application Date 2008-01-07
Contributor Occupation CONTRACTOR
Contributor Employer SIMMONS CONSTRUCTION
Recipient Party R
Recipient State TN
Seat state:upper
Address 200 MAYBERRY WAY ROSSVILLE TN

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 250.00
To Phil Gingrey (R)
Year 2004
Transaction Type 15
Filing ID 23991392904
Application Date 2003-06-04
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 9616 Tackroom Lane GREAT FALLS VA

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 200.00
To WISE, STEPHEN R
Year 2004
Application Date 2003-12-02
Recipient Party R
Recipient State FL
Seat state:upper
Address 8780 COUNTRY CREEK BLVD JACKSONVILLE FL

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 100.00
To PRIMAVERA, DIANNE
Year 2004
Application Date 2004-09-11
Contributor Occupation REALTOR
Contributor Employer REMAX
Organization Name REMAX
Recipient Party D
Recipient State CO
Seat state:lower
Address 2032 ERIE LN SUPERIOR CO

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 100.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2006-06-29
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 19705 CLUBHOUSE DR APT 7-222 PARKER CO

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 100.00
To DUBOIS, TOM
Year 20008
Application Date 2008-07-15
Contributor Occupation DOCTOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TN
Seat state:lower
Address 1409 TIMBERLAND DR COLUMBIA TN

SIMMONS, JOHN

Name SIMMONS, JOHN
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-10-04
Contributor Occupation BUSINESS OWNER/THERAPIST
Contributor Employer MAYON CORP
Recipient Party D
Recipient State CO
Seat state:governor
Address 171 W 6TH ST GLENWOOD SPRINGS CO

JOHN C/LINDA A SIMMONS

Name JOHN C/LINDA A SIMMONS
Address 4315 Waltann Lane Phoenix AZ 85032
Value 50100
Landvalue 50100

SIMMONS JOHN A & LUBA A

Name SIMMONS JOHN A & LUBA A
Owner Address C/O KATHLEEN LEECH, WASHINGTON, PA 15301
County Lake
Land Code Acreage not zoned agricultural with or withou

SIMMONS JOHN A & LUBA

Name SIMMONS JOHN A & LUBA
Physical Address 4620 CONDADO CIR, PENSACOLA, FL 32507
Owner Address 1350 S BRIDGE RD, WASHINGTON, PA 15301
County Escambia
Land Code Vacant Residential
Address 4620 CONDADO CIR, PENSACOLA, FL 32507

SIMMONS JOHN A & JORENE

Name SIMMONS JOHN A & JORENE
Physical Address HARPER CHAPEL RD, YULEE, FL 32097
Owner Address 4808 REFUGE RD, WHITE OAK, GA 31568
County Nassau
Land Code Vacant Residential
Address HARPER CHAPEL RD, YULEE, FL 32097

SIMMONS JOHN A & FRANCES E

Name SIMMONS JOHN A & FRANCES E
Physical Address 334 BRIDGESTONE CT, ORANGE PARK, FL 32065
Owner Address 334 BRIDGESTONE CT, ORANGE PARK, FL 32065
Ass Value Homestead 147737
Just Value Homestead 147737
County Clay
Year Built 2003
Area 3344
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 334 BRIDGESTONE CT, ORANGE PARK, FL 32065

SIMMONS JOHN A &

Name SIMMONS JOHN A &
Physical Address 76227 HARPER CHAPEL RD, YULEE, FL 32097
Owner Address SIMMONS BRENDA L & JOHN A JR &, YULEE, FL 32097
County Nassau
Year Built 1934
Area 718
Land Code Single Family
Address 76227 HARPER CHAPEL RD, YULEE, FL 32097

SIMMONS JOHN A

Name SIMMONS JOHN A
Physical Address 817 OXFORD ST, LONGWOOD, FL 32750
Owner Address 817 OXFORD ST, LONGWOOD, FL 32750
Ass Value Homestead 85431
Just Value Homestead 85431
County Seminole
Year Built 1954
Area 1754
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 817 OXFORD ST, LONGWOOD, FL 32750

SIMMONS JOHN A

Name SIMMONS JOHN A
Physical Address 16795 CARMEN AVE, FORT MYERS, FL 33908
Owner Address 1355 DOGWOOD RD, BREMEN, IN 46506
County Lee
Year Built 1995
Area 3663
Land Code Single Family
Address 16795 CARMEN AVE, FORT MYERS, FL 33908

SIMMONS JOHN + MARIA L

Name SIMMONS JOHN + MARIA L
Physical Address 9295 LORD RD, BONITA SPRINGS, FL 34135
Owner Address 3304 RIVERBLUFF RD, ANDERSON, IN 46012
Sale Price 100
Sale Year 2012
County Lee
Year Built 1974
Area 2160
Land Code Mobile Homes
Address 9295 LORD RD, BONITA SPRINGS, FL 34135
Price 100

SIMMONS JOHN + CARLA

Name SIMMONS JOHN + CARLA
Physical Address 4553 SE 11TH PL, CAPE CORAL, FL 33904
Owner Address 36 E 217TH ST, EUCLID, OH 44123
County Lee
Year Built 2006
Area 3433
Land Code Single Family
Address 4553 SE 11TH PL, CAPE CORAL, FL 33904

SIMMONS JOHN + CARLA

Name SIMMONS JOHN + CARLA
Physical Address 128 SE 46TH ST, CAPE CORAL, FL 33904
Owner Address 36 E 217TH ST, EUCLID, OH 44123
County Lee
Land Code Vacant Residential
Address 128 SE 46TH ST, CAPE CORAL, FL 33904

SIMMONS JOHN &

Name SIMMONS JOHN &
Physical Address 526 LIVE OAK ST 1060, EDGEWATER, FL 32132
Owner Address MARIA MILLAN, EDGEWATER, FLORIDA 32141
County Volusia
Year Built 1982
Area 672
Land Code Condominiums
Address 526 LIVE OAK ST 1060, EDGEWATER, FL 32132

SIMMONS JOHN & LADDA

Name SIMMONS JOHN & LADDA
Physical Address 709 W SOMERDALE RD
Owner Address 709 W SOMERDALE ROAD
Sale Price 169900
Ass Value Homestead 104900
County camden
Address 709 W SOMERDALE RD
Value 150300
Net Value 150300
Land Value 45400
Prior Year Net Value 150300
Transaction Date 2011-03-28
Property Class Residential
Deed Date 2011-02-28
Sale Assessment 150300
Price 169900

SIMMONS JOHN

Name SIMMONS JOHN
Physical Address 455 JOSH REYNOLDS RD, LAKELAND, FL 33801
Owner Address 3107 CHITTY RD, PLANT CITY, FL 33565
County Polk
Year Built 2001
Area 1248
Land Code Mobile Homes
Address 455 JOSH REYNOLDS RD, LAKELAND, FL 33801

SIMMONS JOHN

Name SIMMONS JOHN
Physical Address 8303 PALM PKWY UNIT 407, ORLANDO, FL 32836
Owner Address SIMMONS JEAN, BURLINGTON ON, CANADA
County Orange
Year Built 2000
Area 547
Land Code Hotels, motels
Address 8303 PALM PKWY UNIT 407, ORLANDO, FL 32836

SIMMONS JOHN

Name SIMMONS JOHN
Physical Address 7601 CANADA AVE UNIT 512, ORLANDO, FL 32819
Owner Address SIMMONS JEAN, BURLINGTON ON, CANADA
County Orange
Year Built 1999
Area 542
Land Code Hotels, motels
Address 7601 CANADA AVE UNIT 512, ORLANDO, FL 32819

SIMMONS JOHN

Name SIMMONS JOHN
Physical Address NO SITUS, OCALA, FL 34476
Owner Address NO 2 RATTERAY LN, BERMUDA,
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34476

SIMMONS JOHN

Name SIMMONS JOHN
Physical Address 8800 GREEN OAK DR, TALLAHASSEE, FL 32317
Owner Address 8800 GREEN OAK DR, TALLAHASSEE, FL 32317
Ass Value Homestead 262210
Just Value Homestead 262210
County Leon
Year Built 1995
Area 3353
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8800 GREEN OAK DR, TALLAHASSEE, FL 32317

SIMMONS AL JOHN JR

Name SIMMONS AL JOHN JR
Physical Address 2802 BROWARD RD, JACKSONVILLE, FL 32218
Owner Address 141 COLLEGE PL, SOUTH ORANGE, NJ 07079
County Duval
Year Built 1947
Area 1048
Land Code Single Family
Address 2802 BROWARD RD, JACKSONVILLE, FL 32218

SIMMONS JOHN D

Name SIMMONS JOHN D
Physical Address 1114 SE 154 AVE, UNINCORPORATED, FL 32680
Owner Address 1114 SE 154 AVE, OLD TOWN, FL 32680
Ass Value Homestead 41000
Just Value Homestead 41000
County Dixie
Year Built 2003
Area 1200
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class IV
Address 1114 SE 154 AVE, UNINCORPORATED, FL 32680

JOHN SIMMONS

Name JOHN SIMMONS
Physical Address 16080 NW 40 CT, Miami Gardens, FL 33054
Owner Address 16080 NW 40 CT, OPA LOCKA, FL 33054
Ass Value Homestead 70620
Just Value Homestead 71518
County Miami Dade
Year Built 1978
Area 1415
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16080 NW 40 CT, Miami Gardens, FL 33054

JOHN SIMMONS

Name JOHN SIMMONS
Physical Address 854 NW 2 ST, Florida City, FL 33034
Owner Address 854 NW 2 ST, FLORIDA CITY, FL 33034
Ass Value Homestead 26289
Just Value Homestead 27716
County Miami Dade
Year Built 1959
Area 844
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 854 NW 2 ST, Florida City, FL 33034

JOHN R SIMMONS

Name JOHN R SIMMONS
Physical Address 1521 MERIDIAN AVE 204, Miami Beach, FL 33139
Owner Address 1521 MERIDIAN AVE #204, MIAMI BEACH, FL 33139
Ass Value Homestead 192843
Just Value Homestead 212370
County Miami Dade
Year Built 1939
Area 1010
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1521 MERIDIAN AVE 204, Miami Beach, FL 33139

JOHN H PINCKNEY & LISA SIMMONS

Name JOHN H PINCKNEY & LISA SIMMONS
Physical Address 8861 SW 131 CT 204, Unincorporated County, FL 33186
Owner Address 8861 SW 131 CT #204, MIAMI, FL 33186
Ass Value Homestead 65301
Just Value Homestead 81550
County Miami Dade
Year Built 1989
Area 1214
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8861 SW 131 CT 204, Unincorporated County, FL 33186

JOHN E SIMMONS

Name JOHN E SIMMONS
Physical Address 10341 SW 209 LN, Cutler Bay, FL 33189
Owner Address 8825 SW 177 TERR, MIAMI, FL 33157
County Miami Dade
Year Built 1981
Area 1236
Land Code Condominiums
Address 10341 SW 209 LN, Cutler Bay, FL 33189

SIMMONS JOHN

Name SIMMONS JOHN
Physical Address 2535 SEA OATS DR, LAKELAND, FL 33815
Owner Address 3107 CHITTY RD, PLANT CITY, FL 33565
County Polk
Year Built 1990
Area 1064
Land Code Mobile Homes
Address 2535 SEA OATS DR, LAKELAND, FL 33815

JOHN E SIMMONS

Name JOHN E SIMMONS
Owner Address 8825 SW 177 TER, PALMETTO BAY, FL
County Miami Dade
Land Code Vacant Residential

SIMMONS JR, JOHN H

Name SIMMONS JR, JOHN H
Physical Address 976 SMITH AVE
Owner Address 976 SMITH AVE
Sale Price 129000
Ass Value Homestead 66000
County mercer
Address 976 SMITH AVE
Value 81500
Net Value 81500
Land Value 15500
Prior Year Net Value 81500
Transaction Date 2013-01-02
Property Class Residential
Deed Date 2004-12-30
Sale Assessment 81500
Price 129000

JOHN T SIMMONS

Name JOHN T SIMMONS
Address 3710 SECOR AVENUE, NY 10466
Value 359000
Full Value 359000
Block 4944
Lot 51
Stories 2.5

JOHN C. ET AL SIMMONS & CHRISTINE C. SIMMONS

Name JOHN C. ET AL SIMMONS & CHRISTINE C. SIMMONS
Address 371 Powell Road Alexandria LA 71466
Value 550

JOHN C SIMMONS & VIRGINIA E SIMMONS

Name JOHN C SIMMONS & VIRGINIA E SIMMONS
Address 307 Beverly Court Fort Washington MD 20744
Value 100600
Landvalue 100600
Buildingvalue 124000
Airconditioning yes

JOHN C SIMMONS & SUE A SIMMONS

Name JOHN C SIMMONS & SUE A SIMMONS
Address 2332 Champaign Street Bartlett TN 38134
Value 26500
Landvalue 26500
Landarea 10,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

JOHN C SIMMONS & SHERRYE S SIMMONS

Name JOHN C SIMMONS & SHERRYE S SIMMONS
Address 7993 Cavershamwood Lane Germantown TN 38138
Value 47500
Landvalue 47500
Landarea 11,234 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

JOHN C SIMMONS & LOIS SIMMONS

Name JOHN C SIMMONS & LOIS SIMMONS
Address 6643 Baudette Lane Bartlett TN 38135
Value 59900
Landvalue 59900
Landarea 15,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

JOHN C SIMMONS & GAIL L SIMMONS

Name JOHN C SIMMONS & GAIL L SIMMONS
Address 135 Pleasant View Drive Strasburg PA 17579
Value 31500
Landvalue 31500

JOHN C SIMMONS & DONNA SIMMONS

Name JOHN C SIMMONS & DONNA SIMMONS
Address 3753 Wilderness Way Pompano Beach FL 33065
Value 50780
Landvalue 50780
Buildingvalue 145740

JOHN C SIMMONS & CHERYL P SIMMONS

Name JOHN C SIMMONS & CHERYL P SIMMONS
Address 5323 N Walnut Street Spokane WA
Value 25000
Landarea 7,100 square feet
Type Statutory Warranty Deed
Price 63000

JOHN C SIMMONS & BEATRICE L SIMMONS

Name JOHN C SIMMONS & BEATRICE L SIMMONS
Address 923 Rogers Street Toledo OH
Value 7700
Landvalue 7700
Buildingvalue 29300
Bedrooms 5
Numberofbedrooms 5
Type Residential

JOHN C SIMMONS

Name JOHN C SIMMONS
Address 813 Belmont Avenue Pueblo CO 81004

JOHN C SIMMONS

Name JOHN C SIMMONS
Address 119 Sweet Pea Circle Nanty Glo PA
Value 2800
Landvalue 2800
Buildingvalue 560
Landarea 4,792 square feet

SIMMONS JR, JOHN W

Name SIMMONS JR, JOHN W
Physical Address 129 LOWER DENMARK ROAD
Owner Address P O BOX 299
Sale Price 0
Ass Value Homestead 83100
County warren
Address 129 LOWER DENMARK ROAD
Value 150300
Net Value 150300
Land Value 67200
Prior Year Net Value 150300
Transaction Date 2000-12-26
Property Class Residential
Price 0

JOHN C EA SIMMONS & CHERYL GORDON-SIMMONS SIMMONS

Name JOHN C EA SIMMONS & CHERYL GORDON-SIMMONS SIMMONS
Address 2540 Plunkett Street Hollywood FL 33020
Value 66000
Landvalue 66000
Buildingvalue 72380

JOHN B SIMMONS

Name JOHN B SIMMONS
Address 1012 Ridge Avenue Stone Mountain GA 30083
Value 26500
Landvalue 26500
Buildingvalue 64100
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

JOHN ANSEL SIMMONS

Name JOHN ANSEL SIMMONS
Address 501 Batesville Road Greer SC
Value 190600

JOHN ALFRED SIMMONS Z KAY SIMMONS

Name JOHN ALFRED SIMMONS Z KAY SIMMONS
Address 142 Fonda Road Statesville NC
Value 12000
Landvalue 12000

JOHN A SIMMONS SR & DELORES M SIMMONS

Name JOHN A SIMMONS SR & DELORES M SIMMONS
Address 3314 Indiana Street Fresno TX 77545
Type Real

JOHN A SIMMONS & RAMONA G SIMMONS

Name JOHN A SIMMONS & RAMONA G SIMMONS
Address 3914 NE Fairmount Boulevard Canton OH 44705-4618
Value 10400
Landvalue 10400

JOHN A SIMMONS & CRYSTAL M SIMMONS

Name JOHN A SIMMONS & CRYSTAL M SIMMONS
Address 4769 Nathan Street West Lafayette IN 47906
Value 23000
Landvalue 23000

JOHN A SIMMONS & CATHERINE W SIMMONS

Name JOHN A SIMMONS & CATHERINE W SIMMONS
Address 26701 SE 5th Street Camas WA
Value 113560
Landvalue 113560
Buildingvalue 15549

JOHN A SIMMONS

Name JOHN A SIMMONS
Address 12654 SE Stark Street Portland OR 97233
Value 80580
Buildingvalue 80580

JOHN A SIMMONS

Name JOHN A SIMMONS
Address 814 Torrey Lane Boalsburg PA
Value 18670
Landvalue 18670
Buildingvalue 49590
Landarea 8,276 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN A III/ANDREA SIMMONS

Name JOHN A III/ANDREA SIMMONS
Address 10812 79th Drive Peoria AZ 85345
Value 11300
Landvalue 11300

SIMMONS JOHN S

Name SIMMONS JOHN S
Address 232 EAST 47 STREET, NY 10017
Value 160150
Full Value 160150
Block 1320
Lot 2062
Stories 38

JOHN C + FREIDA L SIMMONS

Name JOHN C + FREIDA L SIMMONS
Address 2 Holly Road Holbrook MA 02343
Value 99700
Landvalue 99700
Buildingvalue 46700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN D SIMMONS

Name JOHN D SIMMONS
Physical Address 999 BRICKELL BAY DR 1709, Miami, FL 33131
Owner Address 2118 SE 7 ST, POMPANO BEACH, FL 33062
County Miami Dade
Year Built 1968
Area 500
Land Code Condominiums
Address 999 BRICKELL BAY DR 1709, Miami, FL 33131

John Matthew Simmons

Name John Matthew Simmons
Doc Id 07029175
City West Jordan UT
Designation us-only
Country US

John C. Simmons

Name John C. Simmons
Doc Id 07774913
City Koleen IN
Designation us-only
Country US

John C. Simmons

Name John C. Simmons
Doc Id 07918808
City Germantown TN
Designation us-only
Country US

John Castle Simmons

Name John Castle Simmons
Doc Id 07377204
City Germantown TN
Designation us-only
Country US

John Castle Simmons

Name John Castle Simmons
Doc Id 07697750
City Germantwon TN
Designation us-only
Country US

John D. Simmons

Name John D. Simmons
Doc Id 07121077
City Rockwell NC
Designation us-only
Country US

John D. Simmons

Name John D. Simmons
Doc Id 07742617
City Madison AL
Designation us-only
Country US

John D. Simmons

Name John D. Simmons
Doc Id 08086950
City Madison AL
Designation us-only
Country US

John Eric Simmons

Name John Eric Simmons
Doc Id 07376495
City Covington GA
Designation us-only
Country US

John Eric Simmons

Name John Eric Simmons
Doc Id 08055526
City Covington GA
Designation us-only
Country US

John C. Simmons

Name John C. Simmons
Doc Id 07463929
City Germantown TN
Designation us-only
Country US

John Eric Simmons

Name John Eric Simmons
Doc Id 08249907
City Covington GA
Designation us-only
Country US

John M. Simmons

Name John M. Simmons
Doc Id 07059463
City West Jordan UT
Designation us-only
Country US

John M. Simmons

Name John M. Simmons
Doc Id 07052421
City West Jordan UT
Designation us-only
Country US

John M. Simmons

Name John M. Simmons
Doc Id 07243761
City West Jordan UT
Designation us-only
Country US

John M. Simmons

Name John M. Simmons
Doc Id 07458309
City Hemlock MI
Designation us-only
Country US

John M. Simmons

Name John M. Simmons
Doc Id 07380685
City Henderson MI
Designation us-only
Country US

John M. Simmons

Name John M. Simmons
Doc Id 07314148
City Henderson MI
Designation us-only
Country US

John M. Simmons

Name John M. Simmons
Doc Id 07591485
City Henderson MI
Designation us-only
Country US

John M. Simmons

Name John M. Simmons
Doc Id 08262366
City Marion UT
Designation us-only
Country US

John J. Simmons

Name John J. Simmons
Doc Id 07919064
City Naples FL
Designation us-only
Country US

John Simmons

Name John Simmons
Doc Id 08138844
City Tamarac FL
Designation us-only
Country US

JOHN SIMMONS

Name JOHN SIMMONS
Type Republican Voter
State CO
Address 558 SUNDISK DR # 3, LOVELAND, CO 80538
Phone Number 970-481-1250
Email Address [email protected]

JOHN SIMMONS

Name JOHN SIMMONS
Type Voter
State AZ
Address 6944 N AVENIDA RAMIREZ, KINGMAN, AZ 86409
Phone Number 928-692-7569
Email Address [email protected]

JOHN SIMMONS

Name JOHN SIMMONS
Type Independent Voter
State CT
Address 21 ETHAN DR, WINDSOR, CT 06095
Phone Number 860-608-8184
Email Address [email protected]

JOHN SIMMONS

Name JOHN SIMMONS
Type Voter
State AZ
Address 616 DYE STREET, PHOENIX, AZ 85065
Phone Number 480-703-7178
Email Address [email protected]

JOHN SIMMONS

Name JOHN SIMMONS
Type Independent Voter
State AL
Address 2203 FERNWAY CT, DOTHAN, AL 36303
Phone Number 334-446-0253
Email Address [email protected]

JOHN SIMMONS

Name JOHN SIMMONS
Type Voter
State CO
Address 5700 W 120TH AVE, BROOMFIELD, CO 80020
Phone Number 303-465-1727
Email Address [email protected]

JOHN SIMMONS

Name JOHN SIMMONS
Type Democrat Voter
State AL
Address 204 9TH ST NE, JACKSONVILLE, AL 36265
Phone Number 256-435-3546
Email Address [email protected]

JOHN SIMMONS

Name JOHN SIMMONS
Type Voter
State AL
Phone Number 205-335-2051
Email Address [email protected]

John D Simmons

Name John D Simmons
Visit Date 4/13/10 8:30
Appointment Number U82225
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/21/2014 8:30
Appt End 5/21/2014 23:59
Total People 3
Last Entry Date 5/15/2014 9:19
Meeting Location NEOB
Caller RONALD
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 92974

JOHN SIMMONS

Name JOHN SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U14271
Type Of Access VA
Appt Made 6/14/10 16:33
Appt Start 6/15/10 9:00
Appt End 6/15/10 23:59
Total People 377
Last Entry Date 6/14/10 16:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JOHN A SIMMONS

Name JOHN A SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U18450
Type Of Access VA
Appt Made 6/21/10 19:07
Appt Start 6/22/10 15:30
Appt End 6/22/10 23:59
Total People 172
Last Entry Date 6/21/10 19:07
Meeting Location OEOB
Caller MAUDE
Description LISTA BRIEFING
Release Date 09/24/2010 07:00:00 AM +0000

JOHN C SIMMONS

Name JOHN C SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U28524
Type Of Access VA
Appt Made 7/29/2010 14:19
Appt Start 8/5/2010 11:00
Appt End 8/5/2010 23:59
Total People 336
Last Entry Date 7/29/2010 14:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

John H Simmons

Name John H Simmons
Visit Date 4/13/10 8:30
Appointment Number U93766
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/30/11 9:00
Appt End 3/30/11 23:59
Total People 320
Last Entry Date 3/22/11 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John H Simmons

Name John H Simmons
Visit Date 4/13/10 8:30
Appointment Number U95927
Type Of Access VA
Appt Made 3/30/11 0:00
Appt Start 3/30/11 9:08
Appt End 3/30/11 23:59
Total People 1
Last Entry Date 3/30/11 9:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John K Simmons

Name John K Simmons
Visit Date 4/13/10 8:30
Appointment Number U22901
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/9/2011 8:30
Appt End 7/9/2011 23:59
Total People 347
Last Entry Date 6/30/2011 13:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JOHN W SIMMONS

Name JOHN W SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U40459
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/15/2011 13:30
Appt End 9/15/2011 23:59
Total People 242
Last Entry Date 9/9/2011 9:12
Meeting Location WH
Caller MAX
Description guest list for a medal of honor ceremony host
Release Date 12/30/2011 08:00:00 AM +0000

JOHN D SIMMONS

Name JOHN D SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U85558
Type Of Access VA
Appt Made 3/8/10 17:45
Appt Start 3/19/10 12:00
Appt End 3/19/10 23:59
Total People 265
Last Entry Date 3/8/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

John Simmons

Name John Simmons
Visit Date 4/13/10 8:30
Appointment Number U47015
Type Of Access VA
Appt Made 10/3/11 0:00
Appt Start 10/3/11 18:00
Appt End 10/3/11 23:59
Total People 17
Last Entry Date 10/3/11 13:21
Meeting Location OEOB
Caller ALEXANDER
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 88405

John H Simmons

Name John H Simmons
Visit Date 4/13/10 8:30
Appointment Number U56300
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/23/2011 8:30
Appt End 11/23/2011 23:59
Total People 344
Last Entry Date 11/3/2011 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

John A Simmons

Name John A Simmons
Visit Date 4/13/10 8:30
Appointment Number U82234
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 9:30
Appt End 2/22/2012 23:59
Total People 275
Last Entry Date 2/17/2012 17:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

John S Simmons

Name John S Simmons
Visit Date 4/13/10 8:30
Appointment Number U97540
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 9:30
Appt End 4/14/2012 23:59
Total People 282
Last Entry Date 4/11/2012 16:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John L Simmons

Name John L Simmons
Visit Date 4/13/10 8:30
Appointment Number U20965
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/14/12 9:00
Appt End 7/14/12 23:59
Total People 297
Last Entry Date 7/3/12 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

John A Simmons

Name John A Simmons
Visit Date 4/13/10 8:30
Appointment Number U71906
Type Of Access VA
Appt Made 1/23/13 0:00
Appt Start 2/5/13 9:00
Appt End 2/5/13 23:59
Total People 274
Last Entry Date 1/23/13 15:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

John n Simmons

Name John n Simmons
Visit Date 4/13/10 8:30
Appointment Number U75247
Type Of Access VA
Appt Made 2/5/13 0:00
Appt Start 2/5/13 10:15
Appt End 2/5/13 23:59
Total People 1
Last Entry Date 2/5/13 10:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

John E Simmons

Name John E Simmons
Visit Date 4/13/10 8:30
Appointment Number U43294
Type Of Access VA
Appt Made 12/19/13 0:00
Appt Start 12/21/13 8:00
Appt End 12/21/13 23:59
Total People 274
Last Entry Date 12/19/13 18:28
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

John W Simmons

Name John W Simmons
Visit Date 4/13/10 8:30
Appointment Number U53069
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/29/11 17:15
Appt End 10/29/11 23:59
Total People 323
Last Entry Date 10/24/11 19:05
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

JOHN R SIMMONS

Name JOHN R SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U04725
Type Of Access VA
Appt Made 5/12/10 18:09
Appt Start 5/14/10 8:30
Appt End 5/14/10 23:59
Total People 353
Last Entry Date 5/12/10 18:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JOHN SIMMONS

Name JOHN SIMMONS
Car GMC YUKON XL
Year 2007
Address 2127 Allena Ln, Temple, TX 76502-7057
Vin 1GKFC16J57R188161

John Simmons

Name John Simmons
Car BMW 3 SERIES
Year 2007
Address 560 Leo Andrews Rd, Whitesboro, TX 76273-7383
Vin WBAVB73587PA86725

JOHN SIMMONS

Name JOHN SIMMONS
Car Dodge Dakota
Year 2007
Address 16703 County Road 223, Arp, TX 75750-9727
Vin 1B7GL2AN07S669140

John Simmons

Name John Simmons
Car DODGE CHARGER
Year 2007
Address 1612 Westerham Loop, Trinity, FL 34655-7154
Vin 2B3KA43R77H789178
Phone 727-372-0173

JOHN SIMMONS

Name JOHN SIMMONS
Car TOYOTA TUNDRA
Year 2007
Address 2006 HAND DR, GULFPORT, MS 39507-3733
Vin 5TFMT52197X008188

JOHN SIMMONS

Name JOHN SIMMONS
Car TOYOTA YARIS
Year 2007
Address 1419 Franklin Ave, Nashville, TN 37206-2517
Vin JTDBT923071064328

JOHN SIMMONS

Name JOHN SIMMONS
Car INFINITI G35
Year 2007
Address 32563 Schooner Ct, Avon Lake, OH 44012-2106
Vin JNKBV61F67M804319
Phone 440-930-2350

JOHN SIMMONS

Name JOHN SIMMONS
Car HONDA CR-V
Year 2007
Address 6 Roberts Ln, Bella Vista, AR 72714-3250
Vin JHLRE48377C014066

JOHN SIMMONS

Name JOHN SIMMONS
Car HONDA CR-V
Year 2007
Address 6 Anchor Point Pl, Spring, TX 77381-3326
Vin JHLRE38367C003439

JOHN SIMMONS

Name JOHN SIMMONS
Car TOYOTA TACOMA
Year 2007
Address 1114 SE 154th Ave, Old Town, FL 32680-8925
Vin 5TEPX42N67Z408250

JOHN SIMMONS

Name JOHN SIMMONS
Car TOYOTA TACOMA
Year 2007
Address 16207 Berlin Tpke, Purcellville, VA 20132-2920
Vin 5TELU42N27Z412688

JOHN SIMMONS

Name JOHN SIMMONS
Car SATURN VUE
Year 2007
Address 1260 6th St E, Saint Paul, MN 55106-4703
Vin 5GZCZ63437S806951

JOHN SIMMONS

Name JOHN SIMMONS
Car SUBARU B9 TRIBECA
Year 2007
Address 11234 Five Oaks Ln, Naples, FL 34120-4329
Vin 4S4WX85D974408804

JOHN SIMMONS

Name JOHN SIMMONS
Car TOYOTA CAMRY
Year 2007
Address 7 Green Ln, Succasunna, NJ 07876-1716
Vin 4T1BE46K87U563726
Phone 973-589-5966

JOHN SIMMONS

Name JOHN SIMMONS
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 34 Brays Island Dr, Henderson, NV 89052-6445
Vin 4TM11JE157B001246

JOHN SIMMONS

Name JOHN SIMMONS
Car CHEVROLET HHR
Year 2007
Address 7412 Sherren Dr, Tampa, FL 33619-4738
Vin 3GNDA33P37S571288

JOHN SIMMONS

Name JOHN SIMMONS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 614 Spruce Ave, Dumas, TX 79029-2612
Vin 3GCEK13M07G513114

JOHN SIMMONS

Name JOHN SIMMONS
Car TOYOTA MATRIX
Year 2007
Address 8719 Shadow Creek Way, Louisville, KY 40291-2750
Vin 2T1KR32E87C650882

JOHN SIMMONS

Name JOHN SIMMONS
Car SUZUKI XL7
Year 2007
Address 1013 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL 33880-5358
Vin 2S3DB517276117005

JOHN SIMMONS

Name JOHN SIMMONS
Car Dodge Ram 3500 2WD Quad Cab 60
Year 2007
Address 1056 Turkey Ridge Rd, Summit, MS 39666-9428
Vin 3D6WG48A17G707943
Phone 601-276-9383

JOHN SIMMONS

Name JOHN SIMMONS
Car FORD MUSTANG
Year 2007
Address 90 Cassandra Way, Savannah, TN 38372-5155
Vin 1ZVFT80N975244316
Phone 731-925-8318

JOHN SIMMONS

Name JOHN SIMMONS
Car Ford Probe 3dr Probe GT
Year 2007
Address 620 Cherry St, Chandler, TX 75758-9632
Vin 1ZVFR80N975215837

JOHN SIMMONS

Name JOHN SIMMONS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 143 Grant County 6, Leola, AR 72084-8808
Vin 2GCEK19C171642714
Phone 870-765-2696

JOHN SIMMONS

Name JOHN SIMMONS
Car HONDA ACCORD
Year 2007
Address 959 Deloach Ln, Collierville, TN 38017-6934
Vin 1HGCM66587A000051
Phone 901-861-2098

JOHN SIMMONS

Name JOHN SIMMONS
Car FORD EXPEDITION EL
Year 2007
Address 2973 SIMMONS LN, PONCE DE LEON, FL 32455-7113
Vin 1FMFK17597LA62237

JOHN SIMMONS

Name JOHN SIMMONS
Car CHEVROLET TAHOE
Year 2007
Address 3819 Spurlington Rd, Campbellsvlle, KY 42718-7257
Vin 1GNFK13087J122753

JOHN SIMMONS

Name JOHN SIMMONS
Car GMC YUKON XL
Year 2007
Address 800 Peach Pt, Freeport, TX 77541-9342
Vin 1GKFK66877J226565
Phone 979-233-8119

JOHN SIMMONS

Name JOHN SIMMONS
Car DODGE RAM PICKUP 2500
Year 2007
Address 710 THE CLIFFS CT, MONTGOMERY, TX 77356-4747
Vin 3D7KS29C87G700680
Phone 936-582-2397

JOHN SIMMONS

Name JOHN SIMMONS
Car PONTIAC G6
Year 2007
Address 42181 PIMLOTT ST # B, PONCHATOULA, LA 70454-3091
Vin 1G2ZG58N274174708
Phone 218-525-4652

John Simmons

Name John Simmons
Domain videofesttv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-17
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3713 Donna Lane Annandale Virginia 22003
Registrant Country UNITED STATES

John Simmons

Name John Simmons
Domain thejohnaxy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-19
Update Date 2013-02-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6401 Mornay Dr Tampa FL 33615
Registrant Country UNITED STATES

John Simmons

Name John Simmons
Domain schoolsafetyworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-24
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3713 Donna Lane Annandale Virginia 22003
Registrant Country UNITED STATES

John Simmons

Name John Simmons
Domain arkansassafety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-06
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3713 Donna Lane Annandale VA 22003
Registrant Country UNITED STATES

JOHN SIMMONS

Name JOHN SIMMONS
Domain rooseveltdc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-02
Update Date 2012-11-24
Registrar Name ENOM, INC.
Registrant Address 9616 TACKROOM LANE GREAT FALLS VA 22066
Registrant Country UNITED STATES

John Simmons

Name John Simmons
Domain decemberinsydney.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-05
Update Date 2011-12-05
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address unit 4 / 7 Ramsgate Avenue Bondi Beach Sydney NSW 2026
Registrant Country AUSTRALIA

John Simmons

Name John Simmons
Domain puertoricosafety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-06
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3713 Donna Lane Annandale VA 22003
Registrant Country UNITED STATES

John Simmons

Name John Simmons
Domain northdakotasafety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-06
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3713 Donna Lane Annandale VA 22003
Registrant Country UNITED STATES

John Simmons

Name John Simmons
Domain cherrytreemetal.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-13
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 735 Southwest Blvd. Kansas City KS 66103
Registrant Country UNITED STATES