Entity Name: | SECOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Dec 1981 (43 years ago) |
Branch of: | SECOA, INC., MINNESOTA (Company Number 5e2644a9-afd4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 851399 |
FEI/EIN Number |
411369276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8650 109TH AVE NORTH, CHAMPLIN, MN, 55316, US |
Mail Address: | 8650 109TH AVE NORTH, CHAMPLIN, MN, 55316, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
MCDONALD LIESL | Chief Executive Officer | 8650 109TH AVENUE NORTH, CHAMPLIN, MN, 55316 |
JONES, JEFFREY A | Vice President | 8650 109TH AVENUE NORTH, CHAMPLIN, MN, 55316 |
MIKE KEMPER | Secretary | 8650 109TH AVENUE NORTH, CHAMPLIN, MN, 55316 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-07-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-05-26 | SECOA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-18 | 8650 109TH AVE NORTH, CHAMPLIN, MN 55316 | - |
CHANGE OF MAILING ADDRESS | 1998-03-18 | 8650 109TH AVE NORTH, CHAMPLIN, MN 55316 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-04-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-25 |
REINSTATEMENT | 2011-07-21 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109604447 | 0420600 | 1993-12-01 | 1400 COMMODORE BLVD., MELBOURNE, FL, 32935 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-01-06 |
Abatement Due Date | 1994-01-19 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Contest Date | 1994-02-01 |
Final Order | 1994-06-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1994-01-06 |
Abatement Due Date | 1994-01-11 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Contest Date | 1994-02-01 |
Final Order | 1994-06-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 A03 I |
Issuance Date | 1994-01-06 |
Abatement Due Date | 1994-01-12 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Contest Date | 1994-02-01 |
Final Order | 1994-06-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-01-06 |
Abatement Due Date | 1994-01-19 |
Contest Date | 1994-02-01 |
Final Order | 1994-06-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State