Entity Name: | SECURITY ERECTORS, 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: | 25 May 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F00000003059 |
FEI/EIN Number |
561387652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 DONMOOR COURT, GARNER, NC, 27529 |
Mail Address: | 116 DONMOOR COURT, GARNER, NC, 27529 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
WELLS DAVID W | President | 116 DONMOOR COURT, GARNER, NC, 27529 |
WELLS DAVID W | Treasurer | 116 DONMOOR COURT, GARNER, NC, 27529 |
DAVIS PATRICIA B | Vice President | 116 DONMOOR COURT, GARNER, NC, 27529 |
DAVIS PATRICIA B | Secretary | 116 DONMOOR COURT, GARNER, NC, 27529 |
F. JOSEPH MCMACKIN III, BOND SCHOENECK & K | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 4001 TAMIAMI TRAIL NORTH, SUITE 250, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-29 | 116 DONMOOR COURT, GARNER, NC 27529 | - |
CHANGE OF MAILING ADDRESS | 2005-06-29 | 116 DONMOOR COURT, GARNER, NC 27529 | - |
REINSTATEMENT | 2003-04-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001805804 | TERMINATED | 1000000557402 | LEON | 2013-12-06 | 2033-12-26 | $ 2,883.92 | STATE OF FLORIDA0050358 |
J13000204249 | TERMINATED | 1000000434132 | LEON | 2012-12-12 | 2033-01-23 | $ 1,290.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000186495 | TERMINATED | 1000000323183 | LEON | 2012-12-06 | 2033-01-23 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-07-07 |
REINSTATEMENT | 2007-10-05 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-06-29 |
ANNUAL REPORT | 2004-01-06 |
REINSTATEMENT | 2003-04-21 |
Foreign Profit | 2000-05-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State