Entity Name: | GUARD AND STATE SECURITY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUARD AND STATE SECURITY 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: | 05 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P07000077164 |
FEI/EIN Number |
223930457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 SW 14TH DRIVE, BOCA RATON, FL, 33486 |
Mail Address: | 940 SW 14TH DRIVE, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANMIDDLESWORTH KEVIN | President | 940 SW 14TH DRIVE, BOCA RATON, FL, 33486 |
JOSEPH RONY K | Agent | 212 North Federal Hwy, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-14 | 212 North Federal Hwy, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 940 SW 14TH DRIVE, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 940 SW 14TH DRIVE, BOCA RATON, FL 33486 | - |
AMENDMENT | 2009-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-25 | JOSEPH, RONY K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-30 |
Off/Dir Resignation | 2009-04-23 |
Amendment | 2009-04-23 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State