Search icon

FLORIDA ANTI-CRIME SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ANTI-CRIME SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ANTI-CRIME SECURITY, 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 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000120848
FEI/EIN Number 223883489

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

Mail Address: PO BOX 2383, LAKE PLACID, FL, 33862
Address: 8905 NW 114 TERR, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FELIX V President 8905 NW 114TH TERR., HIALEAH GARDENS, FL, 33018
MARTINEZ FELIX V Director 8905 NW 114TH TERR., HIALEAH GARDENS, FL, 33018
SANTOS JOSE L Vice President P.O. BOX 2383, LAKE PLACID, FL, 33862
SANTOS JOSE L Director P.O. BOX 2383, LAKE PLACID, FL, 33862
MARTINEZ FELIX Agent 8905 NW 114TH TER, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-16 8905 NW 114 TERR, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 8905 NW 114 TERR, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 8905 NW 114TH TER, HIALEAH GARDENS, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000175561 LAPSED 1000000578366 DADE 2014-01-28 2024-02-07 $ 506.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000043967 LAPSED 1000000567942 MIAMI-DADE 2014-01-06 2024-01-09 $ 764.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001613927 LAPSED 1000000498818 MIAMI-DADE 2013-11-04 2023-11-07 $ 684.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000805175 ACTIVE 1000000498815 MIAMI-DADE 2013-10-24 2034-08-01 $ 5,154.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000037278 TERMINATED 1000000246593 DADE 2012-01-11 2032-01-18 $ 5,011.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000037286 TERMINATED 1000000246594 DADE 2012-01-11 2022-01-18 $ 386.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000669445 TERMINATED 1000000234685 DADE 2011-09-27 2031-10-12 $ 4,326.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State