Search icon

P-1 SECURITY CORP. - Florida Company Profile

Company Details

Entity Name: P-1 SECURITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P-1 SECURITY CORP. 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000048871
FEI/EIN Number 82-1157647

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

Address: 900 W 74TH ST, MIAMI, FL, 33014, US
Mail Address: 900 W 74TH ST, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO L President 900 W 74TH ST, MIAMI, FL, 33014
GONZALEZ PEDRO L Agent 900 W 74TH ST, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 900 W 74TH ST, 212, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 900 W 74TH ST, 212, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-05-22 900 W 74TH ST, 212, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-05-22 GONZALEZ, PEDRO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-21
REINSTATEMENT 2023-05-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State