Search icon

DREW SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: DREW SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREW SECURITY, INC. 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: 29 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000024477
FEI/EIN Number 650407205

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

Address: 600 NW 44TH ST, SUITE 26, FORT LAUDERDALE, FL, 33309
Mail Address: 600 NW 44TH ST, SUITE 26, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY DENNIS President 120 SW 14TH ST, BOCA RATON, FL, 33486
REILLY DENNIS Director 120 SW 14TH ST, BOCA RATON, FL, 33486
REILLY DENNIS Agent 120 SW 14TH ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 600 NW 44TH ST, SUITE 26, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2000-05-24 600 NW 44TH ST, SUITE 26, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2000-05-24 REILLY, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 120 SW 14TH ST, BOCA RATON, FL 33486 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000246993 TERMINATED 1000000001021 35776 1841 2003-08-07 2008-08-27 $ 24,105.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CHICAGO SERVICE CENTER, 4415 HARRISON ST STE 448, HILLSIDE IL601621906
J02000216071 TERMINATED 01021360036 33177 01675 2002-05-24 2007-06-03 $ 147,832.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000146443 LAPSED 01-18946 COCE 54 BROWARD COUNTY SMALL CLAIMS 2002-03-15 2007-04-15 $3,099.39 SHELDON DAGEN, 4201 NORTH OCEAN DRIVE, APT. 601, HOLLYWOOD, FL 33019

Documents

Name Date
ANNUAL REPORT 2002-10-14
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-09-05
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-03-06
Off/Dir Resignation 1993-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State