Search icon

SECURITY SEARCH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SECURITY SEARCH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY SEARCH OF FLORIDA, 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: 11 Aug 2003 (22 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P03000087737
FEI/EIN Number 900109517

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

Address: 315 E. 68TH STREET, New York, NY, 10065, US
Mail Address: 315 E. 68TH STREET, New York, NY, 10065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNSTEIN MATTHEW President 315 E. 68TH STREET, New York, NY, 10065
OROPEZA GREGORY S Agent 624 WHITEHEAD STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 315 E. 68TH STREET, 6F, New York, NY 10065 -
CHANGE OF MAILING ADDRESS 2016-03-26 315 E. 68TH STREET, 6F, New York, NY 10065 -
AMENDMENT 2011-09-13 - -
REGISTERED AGENT NAME CHANGED 2011-09-13 OROPEZA, GREGORY SESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-09-13 624 WHITEHEAD STREET, KEY WEST, FL 33040 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-13
Amendment 2011-09-13
Reg. Agent Change 2011-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State