Entity Name: | SAFEKEY SECURITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAFEKEY SECURITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 Oct 1988 (37 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | K39038 |
FEI/EIN Number |
592912506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 642 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | P. O. BOX 265249, DAYTONA BEACH, FL, 32126-5249, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARUE, JOHN | President | 212 E INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL |
LARUE JOHN | Agent | 212 E. INTERNATIONAL SPEEDWAY BOULEVARD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-22 | 642 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 1999-04-27 | 642 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 1996-03-29 | LARUE, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-29 | 212 E. INTERNATIONAL SPEEDWAY BOULEVARD, DAYTONA BEACH, FL 32118 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000617427 | TERMINATED | 1000000908995 | VOLUSIA | 2021-11-24 | 2041-12-01 | $ 2,838.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J08000353913 | TERMINATED | 1000000095180 | 6285 2795 | 2008-10-14 | 2028-10-22 | $ 1,783.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J08000368762 | TERMINATED | 1000000095180 | 6285 2795 | 2008-10-14 | 2028-10-29 | $ 1,783.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J08000387309 | TERMINATED | 1000000095180 | 6285 2795 | 2008-10-14 | 2028-11-06 | $ 1,783.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000157296 | TERMINATED | 1000000095180 | 6285 2795 | 2008-10-14 | 2029-01-22 | $ 1,787.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000393065 | TERMINATED | 1000000095180 | 6285 2795 | 2008-10-14 | 2029-01-28 | $ 1,787.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J08000413907 | TERMINATED | 1000000095180 | 6285 2795 | 2008-10-14 | 2028-11-19 | $ 1,783.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J07000329337 | TERMINATED | 1000000061681 | 6132 4537 | 2007-09-28 | 2027-10-10 | $ 6,081.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-03-29 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State