Entity Name: | SURVEYORS SEALS & SECURITY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURVEYORS SEALS & SECURITY CORP. 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: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000046328 |
FEI/EIN Number |
680500614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14021 SW 120 COURT, MIAMI, FL, 33186, US |
Mail Address: | 14021 SW 120 COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARDIOLA DAYLAINE | President | 325 calusa street, key largo, FL, 33037 |
GUARDIOLA DAYLAINE | Agent | 325 calusa street, key largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-24 | 14021 SW 120 COURT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-09-24 | 14021 SW 120 COURT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 325 calusa street, unit 357, key largo, FL 33037 | - |
AMENDMENT | 2015-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
Off/Dir Resignation | 2011-01-07 |
ANNUAL REPORT | 2010-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State