Search icon

CENTEX SECURITY, CORP. - Florida Company Profile

Company Details

Entity Name: CENTEX SECURITY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTEX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P03000050368
FEI/EIN Number 030517393

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

Address: 431 Oak Glen Dr, Dallas, GA, 30132, US
Mail Address: 431 Oak Glen Dr, Dallas, GA, 30132, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreira Michael President 431 Oak Glen Dr, Dallas, GA, 30132
Ferreira Michael Director 431 Oak Glen Dr, Dallas, GA, 30132
FERREIRA MICHAEL Agent 431 Oak Glen Dr, Dallas, FL, 30132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 431 Oak Glen Dr, Dallas, FL 30132 -
REINSTATEMENT 2023-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 431 Oak Glen Dr, Dallas, GA 30132 -
CHANGE OF MAILING ADDRESS 2023-09-01 431 Oak Glen Dr, Dallas, GA 30132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 FERREIRA, MICHAEL -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-11-03 - -
AMENDMENT AND NAME CHANGE 2007-01-24 CENTEX SECURITY, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000144868 TERMINATED 1000000253467 DADE 2012-02-23 2032-03-01 $ 525.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000067325 TERMINATED 1000000247758 DADE 2012-01-23 2032-02-01 $ 311.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000554522 LAPSED 10-13505COWE80 BROWARD COUNTY COURT 2011-07-13 2016-08-31 $4,244.63 SECCION AMARILLA USA, L.L.C., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH FL 33160
J10000438264 TERMINATED 1000000163803 DADE 2010-03-16 2030-03-24 $ 372.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000388685 TERMINATED 1000000094509 26601 1952 2008-10-08 2029-01-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000152875 TERMINATED 1000000094509 26601 1952 2008-10-08 2029-01-22 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000411380 TERMINATED 1000000094508 26599 2817 2008-10-07 2028-11-19 $ 282.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000388677 TERMINATED 1000000094508 26599 2817 2008-10-07 2029-01-28 $ 282.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000152867 TERMINATED 1000000094508 26599 2817 2008-10-07 2029-01-22 $ 282.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-09-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-09-30
Amendment 2014-11-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State