Search icon

GUARD AND STATE SECURITY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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