Search icon

EXAMINATION SECURITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EXAMINATION SECURITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXAMINATION SECURITY SOLUTIONS, 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000001041
FEI/EIN Number 261768950

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

Address: 25400 U.S. Highway 19 North, Suite #285C, Clearwater, FL, 33763, US
Mail Address: 25400 U.S. Highway 19 North, Suite #285C, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colton Gregg President 25400 U.S. Highway 19 North, Clearwater, FL, 33763
Colton Gregg D Agent 25400 U.S. Highway 19 North, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029586 ESS INVESTIGATIVE GROUP EXPIRED 2011-03-23 2016-12-31 - 2494 BAYSHORE BLVD. #201, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 25400 U.S. Highway 19 North, Suite #285C, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2013-02-12 25400 U.S. Highway 19 North, Suite #285C, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2013-02-12 Colton, Gregg D -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 25400 U.S. Highway 19 North, Suite #285C, Clearwater, FL 33763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000083380 TERMINATED 1000000877674 PINELLAS 2021-02-17 2041-02-24 $ 1,836.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State