Search icon

BALANCED SECURITY PLANNING INC - Florida Company Profile

Company Details

Entity Name: BALANCED SECURITY PLANNING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALANCED SECURITY PLANNING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1969 (56 years ago)
Document Number: 347019
FEI/EIN Number 59-1259258

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
9318 4701 TELLER AVENUE, NEWPORT BEACH, CA, 92660 4701 TELLER AVENUE, 102, NEWPORT BEACH, CA, 92660 (949) 421-1694

Filings since 2024-09-30

Form type X-17A-5
File number 008-14842
Filing date 2024-09-30
Reporting date 2024-05-31
File View File

Filings since 2024-09-30

Form type FOCUSN
File number 008-14842
Filing date 2024-09-30
Reporting date 2024-05-31
File View File

Filings since 2023-08-07

Form type X-17A-5
File number 008-14842
Filing date 2023-08-07
Reporting date 2023-05-31
File View File

Filings since 2020-08-07

Form type X-17A-5
File number 008-14842
Filing date 2020-08-07
Reporting date 2020-05-31
File View File

Filings since 2019-07-26

Form type X-17A-5
File number 008-14842
Filing date 2019-07-26
Reporting date 2019-05-31
File View File

Filings since 2018-07-30

Form type X-17A-5
File number 008-14842
Filing date 2018-07-30
Reporting date 2018-05-31
File View File

Filings since 2017-08-14

Form type X-17A-5
File number 008-14842
Filing date 2017-08-14
Reporting date 2017-05-31
File View File

Filings since 2016-07-27

Form type X-17A-5
File number 008-14842
Filing date 2016-07-27
Reporting date 2016-05-31
File View File

Filings since 2015-07-29

Form type X-17A-5
File number 008-14842
Filing date 2015-07-29
Reporting date 2015-05-31
File View File

Filings since 2014-07-25

Form type X-17A-5
File number 008-14842
Filing date 2014-07-25
Reporting date 2014-05-31
File View File

Filings since 2013-07-30

Form type X-17A-5
File number 008-14842
Filing date 2013-07-30
Reporting date 2013-05-31
File View File

Filings since 2012-07-30

Form type X-17A-5
File number 008-14842
Filing date 2012-07-30
Reporting date 2012-05-31
File View File

Filings since 2011-08-02

Form type X-17A-5
File number 008-14842
Filing date 2011-08-02
Reporting date 2011-05-31
File View File

Filings since 2010-07-21

Form type X-17A-5
File number 008-14842
Filing date 2010-07-21
Reporting date 2010-05-31
File View File

Filings since 2009-07-27

Form type X-17A-5
File number 008-14842
Filing date 2009-07-27
Reporting date 2009-05-31
File View File

Filings since 2008-07-31

Form type X-17A-5
File number 008-14842
Filing date 2008-07-31
Reporting date 2008-05-31
File View File

Filings since 2007-07-30

Form type X-17A-5
File number 008-14842
Filing date 2007-07-30
Reporting date 2007-05-31
File View File

Filings since 2006-07-28

Form type X-17A-5
File number 008-14842
Filing date 2006-07-28
Reporting date 2006-05-31
File View File

Filings since 2005-07-29

Form type X-17A-5
File number 008-14842
Filing date 2005-07-29
Reporting date 2005-05-31
File View File

Filings since 2004-07-29

Form type X-17A-5
File number 008-14842
Filing date 2004-07-29
Reporting date 2004-05-31
File View File

Filings since 2003-07-14

Form type X-17A-5
File number 008-14842
Filing date 2003-07-14
Reporting date 2003-05-31
File View File

Filings since 2002-07-24

Form type X-17A-5
File number 008-14842
Filing date 2002-07-24
Reporting date 2002-05-31
File View File

Key Officers & Management

Name Role Address
Gopiao George President 4701 Teller Avenue, Newport Beach, CA, 92660
Lam Peter Secretary 4701 Teller Avenue, Newport Beach, CA, 92660
Gopiao George Treasurer 4701 Teller Avenue, Newport Beach, CA, 92660
Gopiao George Director 4701 Teller Avenue, Newport Beach, CA, 92660
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-06-30 REGISTERED AGENTS INC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-11-02
Reg. Agent Change 2023-06-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State