Search icon

SECURE MERCHANT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SECURE MERCHANT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURE MERCHANT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: P08000064839
FEI/EIN Number 262934231

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

Address: 304 INDIAN TRACE #720, WESTON, FL, 33326
Mail Address: 304 INDIAN TRACE #720, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTT MICHAEL President 304 INDIAN TRACE, WESTON, FL, 33327
Gott Janet President 304 Indian Trace, Weston, FL, 33326
GOTT MICHAEL Agent 304 INDIAN TRACE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060068 TRANSPAY PROCESSING INC ACTIVE 2020-05-29 2025-12-31 - 304 INDIAN TRACE #720, WESTON, FL, 33326
G18000116976 INCHARGE PAYMENTS EXPIRED 2018-10-30 2023-12-31 - 304 INDIAN TRACE #720, WESTON, FL, 33326
G17000068882 SECURE SOFTWARE SOLUTIONS EXPIRED 2017-06-22 2022-12-31 - 1500 WESTON RD #200-27, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 GOTT, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 304 INDIAN TRACE #720, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2012-04-12 304 INDIAN TRACE #720, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-20 304 INDIAN TRACE, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State