Search icon

FAMOUS SECURITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FAMOUS SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMOUS SECURITY SERVICES, 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: 12 Apr 2002 (23 years ago)
Date of dissolution: 01 Jul 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Jul 2016 (9 years ago)
Document Number: P02000042836
FEI/EIN Number 651069688

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

Address: 7488 NE 2ND AVE, 05, MIAMI, FL, 33138, US
Mail Address: 7488 NE 2ND AVE, 05, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES ROMANIS President 20455 NW 8 CT, MIAMI GARDENS, FL, 33169
JOSEPH BRIGITTE Vice President 20455 NW 8 CT, MIAMI GARDENS, FL, 33169
CHARLES ROMANIS Agent 20455 NW 8 CT, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 20455 NW 8 CT, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 7488 NE 2ND AVE, 05, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-04-16 7488 NE 2ND AVE, 05, MIAMI, FL 33138 -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000920311 LAPSED 1000000187599 DADE 2010-09-10 2020-09-15 $ 707.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000920428 ACTIVE 1000000187618 DADE 2010-09-10 2030-09-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000290475 ACTIVE 1000000150691 DADE 2009-11-24 2030-02-16 $ 952.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-10
REINSTATEMENT 2012-04-16
REINSTATEMENT 2010-11-22
ANNUAL REPORT 2009-02-07
REINSTATEMENT 2008-12-03
ANNUAL REPORT 2007-09-22
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-11-03
ANNUAL REPORT 2006-05-12
REINSTATEMENT 2006-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State