Search icon

IDEAL SECURITY TRAINING ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL SECURITY TRAINING ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL SECURITY TRAINING ACADEMY, 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000024993
FEI/EIN Number 043746011

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

Address: 211 NORTH RIDGEWOOD AVE., #203, DAYTONA BEACH, FL, 32114
Mail Address: 211 NORTH RIDGEWOOD AVE., #203, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX STEVEN G President 211 NORTH RIDGEWOOD AVE., #203, DAYTONA BEACH, FL, 32114
COX STEVEN G Director 211 NORTH RIDGEWOOD AVE., #203, DAYTONA BEACH, FL, 32114
COX DIANE M Secretary 211 NORTH RIDGEWOOD AVE., #203, DAYTONA BEACH, FL, 32114
COX DIANE M Treasurer 211 NORTH RIDGEWOOD AVE., #203, DAYTONA BEACH, FL, 32114
COX DIANE M Director 211 NORTH RIDGEWOOD AVE., #203, DAYTONA BEACH, FL, 32114
COX STEVEN G Agent 211 NORTH RIDGEWOOD AVE., #203, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State