Search icon

NORTH AMERICA SECURITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICA SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICA SECURITY SERVICES, 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 Apr 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L63423
FEI/EIN Number 593010284

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

Address: 124-A MARY ESTHER BLVD., MARY ESTHER, FL, 32569, UN
Mail Address: 124-A MARY ESTHER BLVD., MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUPPA JOE President 124-A MARY ESTHER BLVD., MARY ESTHER, FL, 32569
ZUPPA JOE Agent 124-A MARY ESTHER BLVD., MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900198 SECURITY SERVICES OF FLORIDA EXPIRED 2009-04-22 2014-12-31 - 124-A MARY ESTHER BLVD., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 124-A MARY ESTHER BLVD., MARY ESTHER, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 124-A MARY ESTHER BLVD., MARY ESTHER, FL 32569 UN -
CHANGE OF MAILING ADDRESS 2009-04-22 124-A MARY ESTHER BLVD., MARY ESTHER, FL 32569 UN -
REGISTERED AGENT NAME CHANGED 2009-04-22 ZUPPA, JOE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395354 TERMINATED 1000000715682 OKALOOSA 2016-06-17 2036-06-22 $ 5,344.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000395362 TERMINATED 1000000715684 OKALOOSA 2016-06-17 2036-06-22 $ 3,308.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000404586 TERMINATED 1000000715690 OKALOOSA 2016-06-17 2036-06-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000633882 TERMINATED 1000000620852 ESCAMBIA 2014-04-28 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000326703 TERMINATED 1000000469904 ESCAMBIA 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000066699 TERMINATED 1000000247656 SANTA ROSA 2012-01-23 2032-02-01 $ 2,644.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Off/Dir Resignation 2016-07-28
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State