Search icon

DIER EXECUTIVE SECURITY SERVICES INC - Florida Company Profile

Company Details

Entity Name: DIER EXECUTIVE SECURITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIER EXECUTIVE SECURITY SERVICES 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: 01 Sep 2011 (14 years ago)
Date of dissolution: 18 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P11000077673
FEI/EIN Number 451019391

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

Address: 2331 N STATE ROAD 7, LAUDERHILL, FL, 33313, US
Mail Address: 2331 N STATE 7, 217, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID ERIC E President 9382 NW 54th Street, Sunrise, FL, 33351
REID ERIC E Agent 9382 NW 54th Street, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 REID, ERIC E JR -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2331 N STATE ROAD 7, 217, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2014-04-24 2331 N STATE ROAD 7, 217, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 9382 NW 54th Street, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-11-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State