Entity Name: | FIRST CITY SECURITY GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST CITY SECURITY GROUP 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: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000005318 |
FEI/EIN Number |
46-1805124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 Lake Ellenor Drive, ORLANDO, FL, 32809, US |
Mail Address: | 6100 Lake Ellenor Drive, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN Michael | President | 6100 Lake Ellenor Drive, ORLANDO, FL, 32809 |
Dean Michael | Agent | 6100 Lake Ellenor Drive, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Dean, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 6100 Lake Ellenor Drive, Suite 219, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6100 Lake Ellenor Drive, Suite 219, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 6100 Lake Ellenor Drive, Suite 219, ORLANDO, FL 32809 | - |
AMENDMENT | 2016-12-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000497816 | TERMINATED | 1000000831860 | ORANGE | 2019-07-08 | 2039-07-24 | $ 4,564.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000346047 | TERMINATED | 1000000825446 | ORANGE | 2019-05-06 | 2039-05-15 | $ 7,379.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000059376 | TERMINATED | 1000000810498 | ORANGE | 2019-01-14 | 2039-01-23 | $ 28,287.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000430132 | TERMINATED | 1000000785148 | ORANGE | 2018-06-06 | 2038-06-20 | $ 16,406.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
Amendment | 2016-12-29 |
Off/Dir Resignation | 2016-12-29 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-07-24 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State