Search icon

INFOSEC CONSULTING, INC.

Company Details

Entity Name: INFOSEC CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000038050
FEI/EIN Number 45-5119615
Address: 3745 Ryegrass St, Clermont, FL, 34714, US
Mail Address: 3745 Ryegrass St, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ROZAR AVERY S Agent 3745 Ryegrass St, Clermont, FL, 34714

Chief Operating Officer

Name Role Address
ROZAR AVERY S Chief Operating Officer 3745 Ryegrass St, Clermont, FL, 34714

Chief Executive Officer

Name Role Address
ROZAR AMY C Chief Executive Officer 3745 Ryegrass St, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130324 INFOSEC SYSTEMS EXPIRED 2015-12-24 2020-12-31 No data 3745 RYEGRASS STREET, CLERMONT, FL, 34714
G14000025838 INSECURE-IT EXPIRED 2014-03-12 2019-12-31 No data 152 DAKOTA AVE, GROVELAND, FL, 34736
G12000038708 SECURE CONSULTING EXPIRED 2012-04-24 2017-12-31 No data 61 FALLS LANE, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 3745 Ryegrass St, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2015-01-24 3745 Ryegrass St, Clermont, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-24 3745 Ryegrass St, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2013-01-21 ROZAR, AVERY S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000819846 ACTIVE 1000000555983 LEON 2013-11-21 2034-08-01 $ 345.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-21
Domestic Profit 2012-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State