Search icon

SECURITY CONCEPTS INC. - Florida Company Profile

Company Details

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

SECURITY CONCEPTS 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: 14 Apr 1995 (30 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: P95000030801
FEI/EIN Number 650578787

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

Address: 9180 STATE ROAD 84, DAVIE, FL, 33324
Mail Address: 9180 STATE ROAD 84, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO CHARLES B President 9180 STATE RD 84, DAVIE, FL, 33324
CAMACHO CHARLES B Secretary 9180 STATE RD 84, DAVIE, FL, 33324
CAMACHO CHARLES B Treasurer 9180 STATE RD 84, DAVIE, FL, 33324
CAMACHO CHARLES B Director 9180 STATE RD 84, DAVIE, FL, 33324
BRONCHICK KENNETH Agent 100 W. CYPRESS CREEK RD., SUITE 910, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 9180 STATE ROAD 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2002-05-21 9180 STATE ROAD 84, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 1997-06-27 BRONCHICK, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 1997-06-27 100 W. CYPRESS CREEK RD., SUITE 910, FT. LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021257 LAPSED 04-5678 COCE 54 CO CT IN AND FOR BROWARD CO FL 2004-08-31 2009-09-20 $6659.29 VIVITAR CORPORTION C/O LAURIE PARKER,, CREDIT SERVICE, LTD., 1650 SYCAMORE AVENUE, SUITE 40, BOHEMIA, NY 11716
J03000108409 LAPSED 02-21273- (07) BROWARD 17TH CIRCUIT 2003-03-17 2008-03-19 $28,922.91 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-11
REG. AGENT CHANGE 1997-06-27
REG. AGENT RESIGNATION 1997-05-23
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-08-20
DOCUMENTS PRIOR TO 1997 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State