Entity Name: | SAYER SECURITY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAYER SECURITY SYSTEMS, 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: | 11 May 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | K87465 |
FEI/EIN Number |
650117472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7378 W Atlantic Blvd, Margate, FL, 33063, US |
Address: | 6985 NW 18TH STREET, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYER, MICHAEL J. | President | 6985 NW 18 ST., MARGATE, FL, 33063 |
REYNOLDS, DOUGLAS H. | Agent | 350 E. LAS OCAS BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 6985 NW 18TH STREET, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 6985 NW 18TH STREET, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 350 E. LAS OCAS BLVD., SUITE 1700, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State