Search icon

DIGITAL SECURITY SYSTEMS OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL SECURITY SYSTEMS OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL SECURITY SYSTEMS OF NORTHEAST FLORIDA, 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: 27 Jan 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K61652
FEI/EIN Number 592936522

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

Address: 7535 LeGrande ST. South, JACKSONVILLE, FL, 32244-1622, US
Mail Address: 7535 LeGrande ST. South, JACKSONVILLE, FL, 32244-1622, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBREATH GERRY Director 12 MINGO TERRACE, SWANNANOA, NC, 28778
GALBREATH GERRY Vice President 12 MINGO TERRACE, SWANNANOA, NC, 28778
MEIDE, MOSES, JR. Agent 817 N. MAIN STREET, JACKSONVILLE, FL, 32202
GALBREATH, DAVID C. President 7535 LeGrande ST. South, JACKSONVILLE, FL, 322441622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-28 7535 LeGrande ST. South, JACKSONVILLE, FL 32244-1622 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 7535 LeGrande ST. South, JACKSONVILLE, FL 32244-1622 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 817 N. MAIN STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1989-02-16 MEIDE, MOSES, JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105950 TERMINATED 1000000250482 DUVAL 2012-02-10 2032-02-15 $ 6,246.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000606579 TERMINATED 1000000233240 DUVAL 2011-09-15 2031-09-21 $ 5,133.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-07-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State