Search icon

SECURE UTILITY CORPORATION - Florida Company Profile

Company Details

Entity Name: SECURE UTILITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURE UTILITY CORPORATION 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: 07 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000067939
FEI/EIN Number 301129859

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

Address: 1825 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL, 33431, US
Mail Address: 1150 MORRISON DRIVE., SUITE 206, OTTAWA, ONTARIO, CA, K2H 8S9, CA
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH DAVID Agent 2424 N Federal Highway, BOCA RATON, FL, 33431
MACY MARK Director 1150 MORRISON DRIVE., SUITE 206, OTTAWA, ONTARIO, K2H 89

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2022-01-12 SECURE UTILITY CORPORATION -
REGISTERED AGENT NAME CHANGED 2021-01-20 HIRSCH, DAVID -
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 2424 N Federal Highway, Suite 259, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-12-10 1825 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 1825 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000496208 ACTIVE 1000000966736 COLUMBIA 2023-10-09 2043-10-18 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-02-19
Name Change 2022-01-12
REINSTATEMENT 2021-01-20
Domestic Profit 2018-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State