Search icon

SECOM II, INC.

Company Details

Entity Name: SECOM II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000009080
FEI/EIN Number 45-4412277
Address: 114 Juniper Lane, Longwood, FL, 32779, US
Mail Address: 114 Juniper Lane, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Kelly CARY LAW FIRM, P.A. Agent 114 Juniper Lane, Longwood, FL, 32779

President

Name Role Address
BURDEN GARY A President 114 Juniper Lane, Longwood, FL, 32779

Secretary

Name Role Address
Burden Nicholas A Secretary 750 Reflections Lane, Winter Garden, FL, 34787

Vice President

Name Role Address
Burden Christopher L Vice President 759 Reflections Lane, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-01-28 114 Juniper Lane, Longwood, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 114 Juniper Lane, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 114 Juniper Lane, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2013-01-14 Kelly CARY LAW FIRM, P.A. No data

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State