Search icon

SECURIGLOBE USA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SECURIGLOBE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURIGLOBE USA 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: 30 Dec 2011 (13 years ago)
Date of dissolution: 18 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Jun 2015 (10 years ago)
Document Number: P11000109384
FEI/EIN Number 454223822

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

Address: 401 E. LAS OLAS BOULEVARD,, SUITE 130-286, FORT LAUDERDALE, FL, 33301-2210, US
Mail Address: 401 E. LAS OLAS BOULEVARD,, SUITE 130-286, FORT LAUDERDALE, FL, 33301-2210, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SECURIGLOBE USA INC., ALASKA 10006574 ALASKA
Headquarter of SECURIGLOBE USA INC., MISSISSIPPI 1007242 MISSISSIPPI
Headquarter of SECURIGLOBE USA INC., ALABAMA 000-267-414 ALABAMA
Headquarter of SECURIGLOBE USA INC., NEW YORK 4270907 NEW YORK
Headquarter of SECURIGLOBE USA INC., MINNESOTA ec9e6a7a-a9f2-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of SECURIGLOBE USA INC., KENTUCKY 0836728 KENTUCKY
Headquarter of SECURIGLOBE USA INC., CONNECTICUT 1083077 CONNECTICUT
Headquarter of SECURIGLOBE USA INC., IDAHO 590835 IDAHO
Headquarter of SECURIGLOBE USA INC., ILLINOIS CORP_68495989 ILLINOIS

Key Officers & Management

Name Role Address
BEHAR LAW GROUP Agent 888 SE THIRD AVE SUITE 400, FT LAUDERDALE, FL, 33316
LAPLANTE MATHIEU Director 17613 CIRCLE POND COURT, BOCA RATON, FL, 33496
MURPHY EVE Vice President 17613 CIRCLE POND COURT, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052203 TRAVEL INTAK EXPIRED 2013-06-04 2018-12-31 - 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL, 33309
G13000046197 SECURIGLOBE EXPIRED 2013-05-14 2018-12-31 - 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL, 33309
G13000045407 SECURIGLOBE USA EXPIRED 2013-05-13 2018-12-31 - 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL, 33309
G13000037618 GLOBE 360 EXPIRED 2013-04-18 2018-12-31 - 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL, 33309
G12000092572 HEALTH INTAK EXPIRED 2012-09-20 2017-12-31 - 425 EAGLETON COVE WAY, PALM BEACH GARDENS, FL, 33418
G12000004139 INTAK EXPIRED 2012-01-12 2017-12-31 - 425 EAGLETON COVE WAY, PALM BEACH GARDENS, FL, 33418
G12000004137 TRAVEL INTACT EXPIRED 2012-01-12 2017-12-31 - 425 EAGLETON COVE WAY, PALM BEACH GARDENS, FL, 33418
G12000004136 TRAVEL INTAK EXPIRED 2012-01-12 2017-12-31 - 425 EAGLETON COVE WAY, PALM BEACH GARDENS, FL, 33418
G12000004138 SECURIGLOBE EXPIRED 2012-01-12 2017-12-31 - 425 EAGLETON COVE WAY, PALM BEACH GARDENS, FL, 33418
G12000004140 INTACT EXPIRED 2012-01-12 2017-12-31 - 425 EAGLETON COVE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-27 401 E. LAS OLAS BOULEVARD,, SUITE 130-286, FORT LAUDERDALE, FL 33301-2210 -
CHANGE OF MAILING ADDRESS 2013-08-27 401 E. LAS OLAS BOULEVARD,, SUITE 130-286, FORT LAUDERDALE, FL 33301-2210 -
NAME CHANGE AMENDMENT 2013-06-04 SECURIGLOBE USA INC. -
AMENDMENT 2012-10-01 - -

Documents

Name Date
CORAPVDWN 2015-06-18
ANNUAL REPORT 2015-04-29
Off/Dir Resignation 2014-08-27
ANNUAL REPORT 2014-01-10
Name Change 2013-06-04
ANNUAL REPORT 2013-04-15
Amendment 2012-10-01
ANNUAL REPORT 2012-02-29
Domestic Profit 2011-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State