Search icon

SECURITY SYSTEMS INC. - Florida Company Profile

Branch

Company Details

Entity Name: SECURITY SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Sep 2003 (22 years ago)
Branch of: SECURITY SYSTEMS INC., CONNECTICUT (Company Number 0273424)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: F03000004617
FEI/EIN Number 061339871

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

Address: 1125 Middle Street, Middletown, CT, 06457, US
Mail Address: 1125 Middle Street, Middletown, CT, 06457, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
ROMAN DAVID G President 14 Pine Orchard Lane, Killingworth, CT, 06419
ROMAN DAVID G Treasurer 14 Pine Orchard Lane, Killingworth, CT, 06419
ROMAN LAURA Secretary 14 Pine Orchard Lane, Killingworth, CT, 06419
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000102233 SAFE HOME SECURITY ACTIVE 2023-08-30 2028-12-31 - 1125 MIDDLE ST STE 201, SUITE 201, SUITE 201, MIDDLETOWN, CT, 06457
G11000032243 SAFEGUARD AMERICA EXPIRED 2011-03-31 2016-12-31 - 55 SEBETHE DRIVE, CROMWELL, CT, 06441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1125 Middle Street, Middletown, CT 06457 -
CHANGE OF MAILING ADDRESS 2017-04-27 1125 Middle Street, Middletown, CT 06457 -
REGISTERED AGENT NAME CHANGED 2017-04-27 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2006-10-10 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001026106 TERMINATED 1000000329235 LEON 2012-12-13 2032-12-19 $ 2,472.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State