Search icon

SECURIPANES INC

Company Details

Entity Name: SECURIPANES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: P21000063783
FEI/EIN Number 87-1635473
Address: 7300 56th St N, Pinellas Park, FL, 33781, US
Mail Address: 7300 56th St N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WREN JEFFREY APRESIDE Agent 225 Country Club DR -F1201, LARGO, FL, 337712261

President

Name Role Address
WREN JEFFREY A President 7300 56th St N, Pinellas Park, FL, 33781

Chief Executive Officer

Name Role Address
DOMINGO JASON E Chief Executive Officer 145 7TH AVE NE, ST PETERSBURG, FL, 337012517

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091413 BUYIMPACTWINDOWS.COM ACTIVE 2021-07-12 2026-12-31 No data 1000 49TH ST N #301, ST PETERSBURG, FL, 33710-6644
G21000091416 BUYIMPACTWINDOWS ACTIVE 2021-07-12 2026-12-31 No data 1000 49TH ST N #301, ST PETERSBURG, FL, 33710-6644

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-22 WREN, JEFFREY ALAN, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 225 Country Club DR -F1201, LARGO, FL 33771-2261 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 7300 56th St N, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2023-01-10 7300 56th St N, Pinellas Park, FL 33781 No data
REINSTATEMENT 2022-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-12-13
Domestic Profit 2021-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State