Search icon

SECURECOMM INC - Florida Company Profile

Company Details

Entity Name: SECURECOMM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURECOMM 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: 26 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000074331
FEI/EIN Number 204986225

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

Address: 7008 MELROSE COURT, PORT RICHEY, FL, 34668
Mail Address: 7008 MELROSE COURT, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSTEAD DAVID A President 7008 MELROSE COURT, PORT RICHEY, FL, 34668
WINSTEAD JAMES A Vice President 21320 126TH PLACE, LIVE OAK, FL, 32060
WINSTEAD DAVID A Agent 7008 MELROSE COURT, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2008-09-02 SECURECOMM INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000445860 ACTIVE 1000000899950 PASCO 2021-08-26 2041-09-01 $ 1,673.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000522100 ACTIVE 1000000835366 PASCO 2019-07-26 2039-07-31 $ 775.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000217380 ACTIVE 1000000784249 PASCO 2018-05-25 2038-05-30 $ 759.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000600956 TERMINATED 1000000613041 PASCO 2014-04-21 2034-05-09 $ 414.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000398734 TERMINATED 1000000598885 PASCO 2014-03-19 2034-03-28 $ 1,733.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000328451 TERMINATED 1000000470716 PASCO 2013-01-30 2033-02-06 $ 366.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000054834 TERMINATED 1000000445805 PASCO 2012-12-27 2023-01-02 $ 645.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000687031 TERMINATED 1000000334495 PASCO 2012-10-11 2022-10-17 $ 695.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-09-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State