Search icon

FLORIDA CENTRAL COAST SECURITY CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA CENTRAL COAST SECURITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CENTRAL COAST SECURITY CORPORATION 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: 04 Dec 2001 (23 years ago)
Date of dissolution: 19 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: P01000115790
FEI/EIN Number 100000129

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

Address: 1136 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303
Mail Address: 1136 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHARLES L President 870 INDIANOLA DR, MERRITT ISLAND, FL, 32953
THOMAS FAYE Secretary 870 INDIANOLA DR, MERRITT ISLAND, FL, 32953
SMITH DOUGLAS W Vice President 3042 HAWKS GLEN, TALLAHASSEE, FL, 32312
THOMAS CHARLES L Agent 870 INDIANOLA DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-28 1136 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2011-08-26 1136 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2011-04-07 THOMAS, CHARLES L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 870 INDIANOLA DR, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000724737 TERMINATED 1000000238562 BREVARD 2011-10-26 2031-11-02 $ 49,656.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2012-04-19
ANNUAL REPORT 2011-08-26
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State