Entity Name: | POLSEC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POLSEC, 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 Oct 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P01000099164 |
FEI/EIN Number |
651157949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11401 nw 134th street, Medley, Fl, 33178, UN |
Mail Address: | 11401 NW 134 th st, Medley, Fl, 33178, UN |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE QUEIROZ RENATO WERNER V | President | 11401 nw 134th street, Medley, Fl, 33178 |
WERNER RENATO | Agent | 11401 NW134 Th St, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-23 | 11401 NW134 Th St, SUITE 107, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-07-23 | 11401 nw 134th street, #107, Medley, Florida 33178 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-23 | 11401 nw 134th street, #107, Medley, Florida 33178 UN | - |
REINSTATEMENT | 2022-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-06 | WERNER, RENATO | - |
REINSTATEMENT | 2017-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-07-23 |
REINSTATEMENT | 2022-05-24 |
ANNUAL REPORT | 2019-06-25 |
REINSTATEMENT | 2018-11-16 |
REINSTATEMENT | 2017-02-06 |
Amendment | 2007-02-23 |
ANNUAL REPORT | 2007-01-31 |
Reg. Agent Resignation | 2006-08-01 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State