Search icon

MRH SECURITY SERVICES INC - Florida Company Profile

Company Details

Entity Name: MRH SECURITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRH SECURITY SERVICES 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: 26 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: P15000028379
FEI/EIN Number 47-3446386

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

Address: 883 BRYCEVILLE CT, JACKSONVILLE FL, FL, 32220, US
Mail Address: 883 BRYCEVILLE CT, JACKSONVILLE FL, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glover Lee D President 883 BRYCEVILLE CT, JACKSONVILLE FL, FL, 32220
Glover Lee D Agent 883 BRYCEVILLE CT, JACKSONVILLE FL, FL, 32220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 883 BRYCEVILLE CT, JACKSONVILLE FL, FL 32220 -
CHANGE OF MAILING ADDRESS 2024-02-07 883 BRYCEVILLE CT, JACKSONVILLE FL, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 883 BRYCEVILLE CT, JACKSONVILLE FL, FL 32220 -
REGISTERED AGENT NAME CHANGED 2018-07-12 Glover, Lee Dion -
CONVERSION 2015-03-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000061763. CONVERSION NUMBER 100000150091

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684017 ACTIVE 1000001017021 DUVAL 2024-10-22 2044-10-30 $ 1,094.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000684025 ACTIVE 1000001017022 DUVAL 2024-10-22 2034-10-30 $ 2,412.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000045643 TERMINATED 1000000914298 DUVAL 2022-01-24 2042-01-26 $ 1,810.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000582761 TERMINATED 1000000906957 DUVAL 2021-11-08 2031-11-10 $ 393.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-09-02
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8196117305 2020-05-01 0491 PPP 8550 TOUCHTON RD, JACKSONVILLE, FL, 32216
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17042
Loan Approval Amount (current) 17042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 11
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17233.25
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State