Entity Name: | CODE 3 SECURITY AND PROTECTION SERVICES, 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: | 29 Oct 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F10000004786 |
FEI/EIN Number |
342026340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10455 14th ST NE, ST PETERSBURG, FL, 33702, US |
Mail Address: | 7240 Parkway Drive, SUITE 210, Hanover, MD, 21076, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
LYNN KEITH | President | 7240 Parkway Dr, Hanover, MD, 21076 |
LYNN KEITH | Agent | 10455 14TH ST SE, ST PETERSBURG, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000034850 | DAKOTA SECURITY | EXPIRED | 2011-04-08 | 2016-12-31 | - | 6330 62ND STREET NORTH, PINELLAS PARK, FL, 33781, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 10455 14TH ST SE, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2019-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-07 | 10455 14th ST NE, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | LYNN, KEITH | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000566358 | TERMINATED | 1000000757123 | COLUMBIA | 2017-10-06 | 2037-10-16 | $ 14,619.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State