Search icon

SECURITY KEY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SECURITY KEY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY KEY SYSTEMS, 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: 18 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000079599
FEI/EIN Number 58-2597003

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

Address: 10322 SE Marigold Circle, Hobe Sound, FL, 33455, US
Mail Address: P.O. Box 1087, Hobe Sound, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETON STEVE D President 10322 SE Marigold Circle, Hobe Sound, FL, 33455
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-14 10322 SE Marigold Circle, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2019-11-21 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2019-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 10322 SE Marigold Circle, Hobe Sound, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000409314 TERMINATED 1000000870080 SARASOTA 2020-12-09 2040-12-16 $ 4,528.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-07-10
Reg. Agent Change 2017-03-30
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-08-07
ANNUAL REPORT 2014-08-18
REINSTATEMENT 2013-10-10
Domestic Profit 2012-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State