Search icon

CMS SECURITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CMS SECURITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMS 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: 23 Apr 2012 (13 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: P12000037918
FEI/EIN Number 455249502

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

Address: 7451 RIVERA BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7451 RIVERA BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON-WRIGHT CAULINE G Director 7331 NORMANDY ST, MIRAMAR, FL, 33023
WILSON-WRIGHT CAULINE G Agent 7331 NORMANDY ST, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 7331 NORMANDY ST, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-09-29 7451 RIVERA BLVD, SUITE 209, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 7451 RIVERA BLVD, SUITE 209, MIRAMAR, FL 33023 -
REINSTATEMENT 2021-10-03 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 WILSON-WRIGHT, CAULINE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000317097 ACTIVE 1000000994409 BROWARD 2024-05-20 2044-05-22 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000317089 ACTIVE 1000000994408 BROWARD 2024-05-20 2044-05-22 $ 4,022.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000560088 TERMINATED 1000000939093 BROWARD 2022-12-12 2042-12-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000527418 ACTIVE 1000000936985 BROWARD 2022-11-14 2042-11-16 $ 2,680.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000047088 TERMINATED 1000000874846 BROWARD 2021-01-27 2041-02-03 $ 21,468.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000047112 ACTIVE 1000000874849 BROWARD 2021-01-27 2041-02-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000047153 ACTIVE 1000000874853 BROWARD 2021-01-27 2031-02-03 $ 1,188.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000547974 TERMINATED 1000000836695 BROWARD 2019-08-07 2039-08-14 $ 1,663.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000547982 ACTIVE 1000000836696 BROWARD 2019-08-07 2029-08-14 $ 1,668.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000014538 ACTIVE 1000000809489 BROWARD 2018-12-28 2029-01-02 $ 1,021.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629667305 2020-04-29 0455 PPP 1306 NW 15th Terrace, FORT LAUDERDALE, FL, 33311
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10893
Loan Approval Amount (current) 10893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2819.6
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State