Search icon

SECURITY SCREEN SERVICES, INC.

Company Details

Entity Name: SECURITY SCREEN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2003 (22 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P03000054298
FEI/EIN Number 731667825
Address: 4810 110th Ave, Clearwater, FL, 33762, US
Mail Address: Cynthia Burkett, 9605 Mainlands Blvd. W., Pinellas Park,, FL, 33782, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Burkett Cynthia D Agent 9605 Mainlands Blvd. W., Pinellas Park, FL, 33782

President

Name Role Address
BURKETT CYNTHIA D President 9605 MAINLANDS BLD W, PINELLAS PARK, FL, 33782
BURKETT JAMES H President 9605 MAINLANDS BLVD W., PINELLAS PARK, FL, 33782

Vice President

Name Role Address
BURKETT JAMES H Vice President 9605 MAINLANDS BLVD W., PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 4810 110th Ave, Unit 18, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2017-04-17 4810 110th Ave, Unit 18, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Burkett, Cynthia D No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 9605 Mainlands Blvd. W., Pinellas Park, FL 33782 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State