Entity Name: | CERTIFIED SECURITY PROJECT MANAGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED SECURITY PROJECT MANAGERS, 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: |
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: | 11 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | P05000053965 |
FEI/EIN Number |
030559081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11525 S QUAYSIDE DR, SUITE 1A, COOPER CITY, FL, 33026, UN |
Mail Address: | 11525 S QUAYSIDE DR, COOPER CITY, FL, 33026, UN |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MOLINA STEPHEN | Director | 11525 S QUAYSIDE DR, COOPER CITY, FL, 33026 |
DE MOLINA STEPHEN | President | 11525 S QUAYSIDE DR, COOPER CITY, FL, 33026 |
DEMOLINA STEPHEN G | Agent | 11525 S. QUAYSIDE DR, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-28 | DEMOLINA, STEPHEN G | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 11525 S QUAYSIDE DR, SUITE 1A, COOPER CITY, FL 33026 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-17 | 11525 S. QUAYSIDE DR, COOPER CITY, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2011-11-17 | 11525 S QUAYSIDE DR, SUITE 1A, COOPER CITY, FL 33026 UN | - |
REINSTATEMENT | 2011-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-03 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State