Search icon

CIS SECURITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CIS SECURITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIS SECURITY SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P13000011968
FEI/EIN Number 46-1969653

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

Address: 6526 S. KANNER HIGHWAY, SUITE 229, STUART, FL, 34997
Mail Address: 6526 S. KANNER HIGHWAY, SUITE 229, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLO PETER S Chief Executive Officer 6751 SE RAINTREE AVE, STUART, FL, 34997
Morello Peter A Chief Operating Officer 1150 SE BUTTONWOOD CIR, STUART, FL, 34997
MORELLO PAUL Vice President 36 WINDY HILL RD, COVENTRY, CT, 06238
MORELLO NICOLE Director 741 18TH PL SW, VERO BEACH, FL, 32962
MORELLO PETER S Agent 6526 S. KANNER HIGHWAY, STUART, FL, 34997

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771188305 2021-01-22 0455 PPS 6526 S Kanner Hwy PMB 229, Stuart, FL, 34997-6396
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132205
Loan Approval Amount (current) 132205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-6396
Project Congressional District FL-21
Number of Employees 9
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132954.77
Forgiveness Paid Date 2021-08-24
1464517302 2020-04-28 0455 PPP 6526 S KANNER HWY SUITE 229, STUART, FL, 34997
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127000
Loan Approval Amount (current) 127000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 9
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128353.51
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State