Search icon

SECURE2WARE INC.

Company Details

Entity Name: SECURE2WARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: P05000068315
FEI/EIN Number 202721877
Address: 2718 Cedarcrest Place, Valrico, FL, 33596, US
Mail Address: PO Box 1829, Valrico, FL, 33595-1829, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WARE KEITH A Agent 2718 CEDARCREST PLACE, VALRICO, FL, 33596

President

Name Role Address
WARE KEITH A President 2718 CEDARCREST PLACE, VALRICO, FL, 33596

Vice President

Name Role Address
WARE NEDRA V Vice President 2718 CEDARCREST PLACE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079328 S2W SECURITY ACTIVE 2020-07-07 2025-12-31 No data P.O. BOX 1829, VALRICO, FL, 33595
G18000022024 SECURE2WARE INC ACTIVE 2018-02-11 2028-12-31 No data PO BOX 1829, VALRICO, FL, 33595--182

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2718 Cedarcrest Place, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2017-01-12 2718 Cedarcrest Place, Valrico, FL 33596 No data
AMENDMENT 2008-06-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-11 2718 CEDARCREST PLACE, VALRICO, FL 33596 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000380810 TERMINATED 1000000715100 HILLSBOROU 2016-06-13 2036-06-17 $ 521.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000268353 TERMINATED 1000000711138 HILLSBOROU 2016-04-15 2036-04-20 $ 708.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000272571 TERMINATED 1000000656392 HILLSBOROU 2015-02-12 2035-02-18 $ 4,186.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001365411 TERMINATED 1000000526279 HILLSBOROU 2013-08-28 2033-09-05 $ 2,153.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000470196 TERMINATED 1000000475590 HILLSBOROU 2013-02-13 2033-02-20 $ 468.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000055841 TERMINATED 1000000247627 HILLSBOROU 2012-01-19 2022-01-25 $ 623.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
Amendment 2023-12-14
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State