Search icon

SECUREAIRE INC. - Florida Company Profile

Company Details

Entity Name: SECUREAIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECUREAIRE 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 06 Sep 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: P04000051036
FEI/EIN Number 200973741

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

Address: 3675-B TAMPA ROAD, OLDSMAR, FL, 34677, US
Mail Address: 3675-B TAMPA ROAD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEGENER FRANK L Secretary 4780 FRUITVALE RD, NEWCASTLE, CA, 95658
WEGENER FRANK L Treasurer 4780 FRUITVALE RD, NEWCASTLE, CA, 95658
MUSTAIN REX Officer 14900 WEST 107TH STREET, LENEXA, KS, 66215
WIXSON MIKE Vice President 14900 WEST 107TH ST, LEXANA, KS, 66215
Stamatatos Frank President 2 Woodvale Lane, Huntington, NY, 11743
HESS DON Agent 2186 Edythe Dr., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CONVERSION 2016-09-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000171575. CONVERSION NUMBER 500000163915
REGISTERED AGENT ADDRESS CHANGED 2013-08-13 2186 Edythe Dr., Apt. 3, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 3675-B TAMPA ROAD, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2013-03-28 3675-B TAMPA ROAD, OLDSMAR, FL 34677 -
CANCEL ADM DISS/REV 2009-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000673187 TERMINATED 1000000481185 HILLSBOROU 2013-03-22 2033-04-04 $ 5,360.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-08-13
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-24
REINSTATEMENT 2009-06-10
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State