Search icon

COMERCIAL AND SECURITY. CORP - Florida Company Profile

Company Details

Entity Name: COMERCIAL AND SECURITY. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMERCIAL AND 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: 25 Oct 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000115039
FEI/EIN Number 753086103

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

Address: 7827 N.W. 53RD STREET, MIAMI, FL, 33166
Mail Address: 7827 N.W. 53RD STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY ROBERTO Director 5803 S.W. 152ND CT., MIAMI, FL, 33193
AGUIRRE NORMA President 5803 SE 152ND CT, MIAMI, FL, 33193
AGUIRRE NORMA Treasurer 5803 SE 152ND CT, MIAMI, FL, 33193
MONROY SANTIAGO Vice President 5803 SW 152ND CT, MIAMI, FL, 33193
MONROY SANTIAGO Secretary 5803 SW 152ND CT, MIAMI, FL, 33193
AGUIRRE NORMA Agent 5803 SW 152ND CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-05-19 AGUIRRE, NORMA -
REGISTERED AGENT ADDRESS CHANGED 2003-05-19 5803 SW 152ND CT, MIAMI, FL 33193 -
AMENDMENT 2002-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001301655 TERMINATED 1000000314207 MIAMI-DADE 2013-08-15 2033-09-05 $ 8,459.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05900001867 LAPSED 03-16082 CC-05 CO CT IN AND FOR MIAMI DADE CO 2004-12-27 2010-01-26 $15699.18 GLENNY'S SERVICES & SUPPLY, CORP, 3050 NW 77 CT, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-19
Amendment 2002-11-15
Domestic Profit 2002-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State