Search icon

SECURITY INDUSTRIES/MSC EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SECURITY INDUSTRIES/MSC EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY INDUSTRIES/MSC EQUIPMENT, 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: 09 Mar 1990 (35 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: L56500
FEI/EIN Number 650181079

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

Address: 4820 NORTH STATE RD 7, #306, COCONUT CREEK, FL, 33073, US
Mail Address: 4820 NORTH STATE RD 7, #306, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZ, BARBARA G. Treasurer 4820 NORTH STATE RD 7, COCONUT CREEK, FL, 33073
REGINALD G STAMBAUGH Agent 180 ROYAL PALM WAY, PALM BEACH, FL, 33480
MONZ, BARBARA G. President 4820 NORTH STATE RD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-28 4820 NORTH STATE RD 7, #306, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2002-06-28 4820 NORTH STATE RD 7, #306, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-28 180 ROYAL PALM WAY, SUITE 201, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1996-06-18 REGINALD G STAMBAUGH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000370530 LAPSED 02-07149 COCE (50) BROWARD COUNTY COURT 2002-09-10 2007-09-16 $23,772.10 THE CADLE COMPANY, 100 NORTH CENTER STREET, NEWTON FALLS OH 44444
J02000472385 INACTIVE WITH A SECOND NOTICE FILED 02-07149(50) BROWARD COUNTY COURT 2002-09-10 2007-12-02 $23,772.10 THE CADLE COMPANY, 100 NORTH CENTER STREET, NEWTON FALLS OH 44444

Documents

Name Date
ANNUAL REPORT 2002-06-28
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State