Entity Name: | SECURITY AND INVESTIGATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SECURITY AND INVESTIGATIONS 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: | 12 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | P10000031393 |
FEI/EIN Number |
272333300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2957 W State Rd 434, Longwood, FL, 32779, US |
Mail Address: | 5764 NORTH ORANGE BLOSSOM TRAIL, # 142, ORLANDO, FL, 32810, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILBEAU PHILLIP | Chairman | 5764 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810 |
GUILBEAU PHILLIP | Agent | 5764 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2957 W State Rd 434, Suite 400, Longwood, FL 32779 | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000700342 | ACTIVE | 1000001016565 | SEMINOLE | 2024-10-29 | 2044-11-06 | $ 12,578.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000299529 | ACTIVE | 1000000953756 | SEMINOLE | 2023-05-30 | 2043-06-28 | $ 11,956.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000336622 | ACTIVE | 1000000893538 | SEMINOLE | 2021-06-28 | 2031-07-07 | $ 5,511.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000291581 | ACTIVE | 1000000822078 | ORANGE | 2019-04-09 | 2039-04-24 | $ 12,596.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000507402 | TERMINATED | 1000000753846 | ORANGE | 2017-08-15 | 2037-08-31 | $ 5,175.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000507410 | TERMINATED | 1000000753847 | ORANGE | 2017-08-14 | 2027-08-31 | $ 480.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000361743 | TERMINATED | 2017 CA 003481 O | ORANGE CO. | 2017-06-20 | 2022-06-26 | $18,338.16 | UNIFIRST CORPORATION, 1101 NORTH KELLER ROAD, SUITE E, ORLANDO, FLORIDA 32810 |
J15000802534 | TERMINATED | 1000000686434 | ORANGE | 2015-07-20 | 2035-07-29 | $ 4,876.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-04 |
REINSTATEMENT | 2022-10-11 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-22 |
REINSTATEMENT | 2015-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7840468407 | 2021-02-12 | 0491 | PPS | 2957 W State Road 434 Ste 400, Longwood, FL, 32779-4453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State