Search icon

SECURE ASSET MANAGEMENT INC.

Company Details

Entity Name: SECURE ASSET MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: P08000090636
FEI/EIN Number 263408461
Address: 2740 SW MARTIN DOWNS BLVD., SUITE 119, PALM CITY, FL, 34990
Mail Address: 2740 SW MARTIN DOWNS BLVD., SUITE 119, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Vopnford J Agent 2740 SW Martin Downs Blvd., Palm City, FL, 34990

President

Name Role Address
ARCE HARRIET N President 2740 SW Martin Downs Blvd., Palm City, FL, 34990

Secretary

Name Role Address
Arce A. A Secretary 2740 SW Martin Downs Blvd., Palm City, FL, 34990

Treasurer

Name Role Address
Arce A. A Treasurer 2740 SW Martin Downs Blvd., Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109842 DBA SERVICES UNLIMITED COASTAL CLEANING, INC. ACTIVE 2022-09-06 2027-12-31 No data 2740 SW MARTIN DOWNS BLVD., 119, PALM CITY, FL, 34990
G19000062248 SAM INC EXPIRED 2019-05-28 2024-12-31 No data 2740 SW MARTIN DOWNS BLVD., 119, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Vopnford, J No data
REINSTATEMENT 2022-01-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 2740 SW Martin Downs Blvd., 119, Palm City, FL 34990 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 2740 SW MARTIN DOWNS BLVD., SUITE 119, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2012-09-27 2740 SW MARTIN DOWNS BLVD., SUITE 119, PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State