Search icon

SECURE ESTATE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SECURE ESTATE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURE ESTATE MANAGEMENT, 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: 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000100784
FEI/EIN Number 201074955

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

Address: 708 E TARPON AVENUE, TARPON SPRINGS, FL, 34689
Mail Address: 2250 S. MCCLINTOCK DRIVE, TEMPE, AZ, 85282
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD A. VENDITTI, P.A. Agent -
TOTH FERENC President 708 E TARPON AVENUE, TARPON SPRINGS, FL, 34689
TOTH FERENC Vice President 708 E TARPON AVENUE, TARPON SPRINGS, FL, 34689
TOTH DAWN M Secretary 708 E TARPON AVENUE, TARPON SPRINGS, FL, 34689
TOTH DAWN M Treasurer 708 E TARPON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 708 E TARPON AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2009-10-28 708 E TARPON AVENUE, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000802150 ACTIVE 1000000340083 LEON 2012-10-22 2032-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000802143 LAPSED 1000000340041 PASCO 2012-10-11 2022-10-31 $ 1,017.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-10-28
Domestic Profit 2008-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State