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 |
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 |
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 |
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 | - |
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 |
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