COMPUTERIZED SECURITY SYSTEMS, INC. - Florida Company Profile

Entity Name: | COMPUTERIZED SECURITY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Jul 1989 (36 years ago) |
Date of dissolution: | 13 Nov 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Nov 2018 (7 years ago) |
Document Number: | P25131 |
FEI/EIN Number | 382442782 |
Address: | 31750 SHERMAN AVE, MADISON HEIGHTS, MI, 48071, US |
Mail Address: | 1 DORMA DR, DRAWER AC, REAMSTOWN, PA, 17567 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
DOYON PIERRE | Vice President | 7301 DECARIE BLVD, MONTREAL, QU, H4P 27 |
Kincaid Michael | President | 301 N MAIN STREET, WINSTON SALEM, NC, 27101 |
Miller Jack | Director | 400 Jeffreys Road, Rocky Mount, NC, 27804 |
MILLS JAMES | Vice President | 7301 DECARIE BLVD, MONTREAL, QU, H4P 27 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097561 | SAFLOK | EXPIRED | 2014-09-24 | 2019-12-31 | - | 31750 SHERMAN AVENUE, MADISON HEIGHTS, MI, 48071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 31750 SHERMAN AVE, MADISON HEIGHTS, MI 48071 | - |
REGISTERED AGENT CHANGED | 2018-11-13 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-21 | 31750 SHERMAN AVE, MADISON HEIGHTS, MI 48071 | - |
Name | Date |
---|---|
WITHDRAWAL | 2018-11-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-20 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State