Search icon

SANITATION & SECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SANITATION & SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANITATION & SECURITY SYSTEMS, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 20 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: P05000040102
FEI/EIN Number 202534792

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

Address: 15323 76 ROAD NORTH, LOXAHATCHEE, FL, 33470
Mail Address: 15323 76 ROAD NORTH, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE LLEWLYN President 3901 SOUTH OCEAN DRIVE 2K, HOLLYWOOD, FL, 33019
CLARKE LLEWLYN Agent 3901 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 15323 76 ROAD NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2009-06-24 15323 76 ROAD NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 3901 S OCEAN DR, 2K, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Voluntary Dissolution 2010-08-20
ANNUAL REPORT 2009-06-24
REINSTATEMENT 2008-11-21
Off/Dir Resignation 2008-07-09
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-03
Domestic Profit 2005-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State