Search icon

SECURITY RADAR INTEGRATORS INC.

Company Details

Entity Name: SECURITY RADAR INTEGRATORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P13000000597
FEI/EIN Number 46-1723367
Address: 160 Perth Ave, Merritt Island, FL 32953
Mail Address: 160 Perth Ave, Merritt Island, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FLYNN, DANIEL Agent 160 Perth Ave, MERRITT ISLAND, FL 32953

President

Name Role Address
FLYNN, DANIEL President 127 DeLeon Rd, Cocoa Beach, FL 32931

Vice President

Name Role Address
Flynn, Thomas Patrick Vice President 29 North Orlando Ave., #201 Cocoa Beach, FL 32931
Flynn, Michelle Jean Vice President 127 DeLeon Rd, Cooca Beach, FL 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005623 SRI TECHNOLOGY, INC. EXPIRED 2016-01-14 2021-12-31 No data 398 BARTON BLVD., ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 160 Perth Ave, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2021-01-12 160 Perth Ave, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 160 Perth Ave, MERRITT ISLAND, FL 32953 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 FLYNN, DANIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-12-04
AMENDED ANNUAL REPORT 2017-12-03

Date of last update: 23 Jan 2025

Sources: Florida Department of State