Entity Name: | SECURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2014 (10 years ago) |
Document Number: | F05000007495 |
FEI/EIN Number | 753065130 |
Address: | 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765 |
Mail Address: | 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EZRA MEIR | Agent | 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
EZRA MEIR | Chairman | 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
EZRA MEIR | President | 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
STAPLES MIKE | Director | 896 ISLAND WAY, CLEARWATER, FL, 33767 |
KATZ ELI | Director | 191 WALNUT STREET, ENGLEWOOD, NJ, 07631 |
BRONFMAN MATTHEW | Director | 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
KAPLAN KAREN | Secretary | 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
EZRA MEIR | Treasurer | 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | EZRA, MEIR | No data |
NAME CHANGE AMENDMENT | 2006-03-17 | SECURANT, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000658654 | ACTIVE | 1000000679860 | PINELLAS | 2015-06-05 | 2035-06-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
WITHDRAWAL | 2014-12-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-12-06 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State