Search icon

SECOA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109604447 0420600 1993-12-01 1400 COMMODORE BLVD., MELBOURNE, FL, 32935
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-08
Case Closed 1996-03-12

Violation Items

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