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 |
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 | - |
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 |
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 | - | - |
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 |
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