Search icon

SECURE AUTO SHIPPING INC

Company Details

Entity Name: SECURE AUTO SHIPPING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: P14000073171
FEI/EIN Number 47-1901096
Address: 6795 Huntington Lane, 406, Delray Beach, FL 33446
Mail Address: 6795 Huntington Lane, 406, Delray Beach, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NARCISSE, CHRISTOPHER Agent 6795 Huntington Lane, # 406, Delray Beach, FL 33446

Owner

Name Role Address
Narcisse, Christopher Owner 6795 Huntington Lane, 406 Delray Beach, FL 33446

Chief Executive Officer

Name Role Address
Narcisse, Christopher Chief Executive Officer 6795 Huntington Lane, 406 Delray Beach, FL 33446

President

Name Role Address
Narcisse, Christopher President 6795 Huntington Lane, # 406 Delray Beach, FL 33446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 6795 Huntington Lane, 406, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 6795 Huntington Lane, # 406, Delray Beach, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 6795 Huntington Lane, 406, Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2020-02-09 NARCISSE, CHRISTOPHER No data
AMENDMENT 2015-04-06 No data No data
AMENDMENT 2014-09-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000597797 ACTIVE 50-2023-CA-014522 PALM BEACH CIRCUIT COURT 2024-08-22 2029-09-17 $141,985.66 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409
J23000364885 ACTIVE 50-2022-CC-014952-XXX-MB COUNTY COURT PALM BEACH COUNTY 2023-06-19 2028-08-03 $23,659.67 PEARL DELTA FUNDING, LLC, 525 WASHINGTON BLVD., SUITE 2200, JERSEY CITY, NJ 07310

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-26
Reg. Agent Change 2017-03-20
ANNUAL REPORT 2017-03-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State