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 |
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 |
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 | - |
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 |
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