Search icon

TERMINAL SECURITY SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: TERMINAL SECURITY SOLUTIONS 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: 29 Jan 2015 (10 years ago)
Document Number: F15000000452
FEI/EIN Number NOT APPLICABLE

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

Address: 3806 Worsham Avenue, Long Beach, CA, 90808, US
Mail Address: 3806 Worsham Avenue, Long Beach, CA, 90808, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Lee Mike Vice President 3806 Worsham Avenue, Long Beach, CA, 90808
newman anthony President 3806 Worsham Avenue, Long Beach, CA, 90808
dauw mark Chief Financial Officer 3806 Worsham Avenue, Long Beach, CA, 90808
mihal jessica Secretary 3806 Worsham Avenue, Long Beach, CA, 90808
hansell walter lega 50 CALIFORNIA ST STE 2750, SAN FRANCISCO, CA, 94111
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3806 Worsham Avenue, Long Beach, CA 90808 -
CHANGE OF MAILING ADDRESS 2024-04-04 3806 Worsham Avenue, Long Beach, CA 90808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000352908 TERMINATED 1000000929000 BROWARD 2022-07-18 2042-07-20 $ 10,242.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000352916 TERMINATED 1000000929001 BROWARD 2022-07-18 2042-07-20 $ 4,457.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-10-29
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State