Entity Name: | EXAMINATION SECURITY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000001041 |
FEI/EIN Number | 261768950 |
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 |
Name | Role | Address |
---|---|---|
Colton Gregg D | Agent | 25400 U.S. Highway 19 North, Clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
Colton Gregg | President | 25400 U.S. Highway 19 North, Clearwater, FL, 33763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029586 | ESS INVESTIGATIVE GROUP | EXPIRED | 2011-03-23 | 2016-12-31 | No data | 2494 BAYSHORE BLVD. #201, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 25400 U.S. Highway 19 North, Suite #285C, Clearwater, FL 33763 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 25400 U.S. Highway 19 North, Suite #285C, Clearwater, FL 33763 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-12 | Colton, Gregg D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-12 | 25400 U.S. Highway 19 North, Suite #285C, Clearwater, FL 33763 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State