Search icon

SECUREX INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SECUREX INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECUREX INTERNATIONAL CORPORATION 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: P08000075166
FEI/EIN Number 263574839

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

Address: 2121 NE 40TH AVE, OCALA, FL, 34470, US
Mail Address: c/o H. Smejda, 2121 NE 40TH AVE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUH AHMET A Vice President 150 SE 2ND AVENUE, MIAMI, FL, 33131
SMEJDA HELLENA Director 2121 NE 40th Avenue, Ocala, FL, 34470
INTERNATIONAL ACCOUNTING GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 2121 NE 40TH AVE, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2020-03-25 International Accounting Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 150 SE 2nd Avenue, SUITE 304, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-25 2121 NE 40TH AVE, OCALA, FL 34470 -
AMENDMENT 2018-07-02 - -
ARTICLES OF CORRECTION 2008-08-14 - -

Documents

Name Date
Voluntary Dissolution 2022-12-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
Amendment 2018-07-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State