Entity Name: | FJC SECURITY 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: | 07 Jul 2011 (14 years ago) |
Branch of: | FJC SECURITY SERVICES, INC., NEW YORK (Company Number 1286627) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F11000002775 |
FEI/EIN Number |
112936941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001 |
Mail Address: | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CALIFANO FRANK | President | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001 |
CALIFANO FRANK | Secretary | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001 |
CALIFANO FRANK | Treasurer | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001 |
CALIFANO FRANK | Director | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001 |
CALIFANO FRANK J | Vice President | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001 |
HOPES ROBERT | Secretary | 12 ALHAMBRA RD, MASSAPEQUA, NY, 11758 |
HOPES ROBERT | Vice President | 12 ALHAMBRA RD, MASSAPEQUA, NY, 11758 |
COFFINO MARK | Executive Vice President | 255 HUGUENOT ST, NEW RICHELLE, NY, 10801 |
FINKEL STEPHEN | Vice President | 30 BRADFORD LANE, BETHPAGE, NY, 11714 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000103475 | FJ SECURITY SERVICES | EXPIRED | 2011-10-21 | 2016-12-31 | - | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2011-11-08 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-07-25 |
Amendment | 2011-11-08 |
Foreign Profit | 2011-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State