Search icon

POLSEC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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