Search icon

E-SECURITY SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: E-SECURITY SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-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: 15 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000056262
FEI/EIN Number 161725239

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

Address: 2954 W 84TH ST, STE 10, HIALEAH, FL, 33018
Mail Address: 2954 W 84TH ST, STE 10, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMAAN MICHELE I President 2954 W 84TH ST STE 10, HIALEAH, FL, 33018
SEMAAN MICHELE I Director 2954 W 84TH ST STE 10, HIALEAH, FL, 33018
SEMAAN MICHELE I Agent 2954 W 84TH ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-21 SEMAAN, MICHELE I -
CHANGE OF PRINCIPAL ADDRESS 2007-10-27 2954 W 84TH ST, STE 10, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2007-10-27 2954 W 84TH ST, STE 10, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-27 2954 W 84TH ST, STE 10, HIALEAH, FL 33018 -
AMENDMENT 2006-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000216140 ACTIVE 1000000136842 BROWARD 2009-09-30 2030-02-16 $ 1,845.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002228624 LAPSED 08-7541-SP23-4 MIAMI-DADE COUNTY COURT 2009-09-17 2014-12-02 $5,567.83 TRI-ED DISTRIBUTION, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J07000418916 TERMINATED 1000000064287 26091 4654 2007-12-06 2027-12-31 $ 1,045.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-10-27
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2007-01-02
Off/Dir Resignation 2006-07-25
Reg. Agent Resignation 2006-07-25
Amendment 2006-07-25
Reg. Agent Change 2006-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State