Search icon

SECURE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SECURE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURE COMMUNICATIONS, 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: 25 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000009014
FEI/EIN Number 043611359

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

Address: 10842 Lake Minneola Shores, Clermont, FL, 34711, US
Mail Address: 10842 Lake Minneola Shores, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAGGS MICHAEL MII President 10842 Lake Minneola Shores, Clermont, FL, 34711
STAGGS MICHAEL MII Agent 10842 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 STAGGS, MICHAEL M, II -
CHANGE OF PRINCIPAL ADDRESS 2013-07-22 10842 Lake Minneola Shores, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2013-07-22 10842 Lake Minneola Shores, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-30 10842 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 -
AMENDMENT 2002-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000199136 LAPSED 2010-CA-3314 MARION COUNTY 2012-02-10 2017-03-19 $493,522.42 SBA NETWORK SERVICES, INC., 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL 33487
J11000134242 LAPSED 2010-CA-022103-O ORANGE COUNTY 2011-02-14 2016-03-07 $115,020.46 SBA TOWERS II. LLC, 5900 BROKEN SOUND PARKWAY, NW, BOCA RATON, FL. 33487
J07900002488 TERMINATED 48-2005-CA-002132-0 9TH JUD CIR ORANGE CTY FL 2006-12-20 2012-02-16 $41503.92 VERIZON WIRELESS PERSONAL COMMUNICATIONS LP, 12802 TAMPA OAKS BLVD. SUITE 450, TAMPA, FL 33637

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-06
ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2012-07-30
ANNUAL REPORT 2012-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State