Entity Name: | SECURED FUTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SECURED FUTURE, 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: | 20 Nov 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000108756 |
FEI/EIN Number |
651061843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6707 MILANI ST, LAKE WORTH, FL, 33467, US |
Mail Address: | 6707 MILANI ST, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JEROME | President | 6707 MILANI ST, LAKE WORTH, FL, 33467 |
COHEN CAROL | Vice President | 6707 MILANI ST, LAKE WORTH, FL, 33467 |
COHEN JEROME | Agent | 6707 MILANI ST, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 6707 MILANI ST, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-14 | 6707 MILANI ST, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 6707 MILANI ST, LAKE WORTH, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State