Search icon

SECURECOMM SYSTEMS INTEGRATORS INC. - Florida Company Profile

Company Details

Entity Name: SECURECOMM SYSTEMS INTEGRATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURECOMM SYSTEMS INTEGRATORS 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: 16 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P08000093655
FEI/EIN Number 263700222

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

Address: 12555 Orange Dr #4173, Davie, FL, 33330, US
Mail Address: 7801 NW 53rd St, Lauderhill, FL, 33351, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT WOODROY President 12555 Orange Dr #4173, Davie, FL, 33330
**-***0222 Agent 7801 NW 53rd street, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 12555 Orange Dr #4173, Davie, FL 33330 -
REINSTATEMENT 2023-02-09 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 **-***0222 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 7801 NW 53rd street, Lauderhill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12555 Orange Dr #4173, Davie, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606960 TERMINATED 1000000839414 BROWARD 2019-08-30 2029-09-11 $ 427.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000657074 TERMINATED 1000000759718 BROWARD 2017-11-15 2037-12-06 $ 1,244.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000237590 TERMINATED 1000000652943 BROWARD 2015-02-09 2025-02-11 $ 1,137.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000237608 TERMINATED 1000000652944 BROWARD 2015-02-09 2035-02-11 $ 1,283.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001462408 TERMINATED 1000000529730 BROWARD 2013-09-10 2033-10-03 $ 753.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001358770 TERMINATED 1000000524227 BROWARD 2013-08-28 2023-09-05 $ 815.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859017702 2020-05-01 0455 PPP 9690 NW 25TH ST, SUNRISE, FL, 33322
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 561621
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22904.83
Forgiveness Paid Date 2021-01-07
7818218602 2021-03-24 0455 PPS 7801 NW 53rd St, Lauderhill, FL, 33351-5032
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5032
Project Congressional District FL-20
Number of Employees 2
NAICS code 561621
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45262.15
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State