Search icon

SECURITY RESEARCH CORP. - Florida Company Profile

Company Details

Entity Name: SECURITY RESEARCH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY RESEARCH CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 1998 (27 years ago)
Document Number: P96000042470
FEI/EIN Number 650678376

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

Address: 2712 GULF DRIVE N., HOLMES BEACH, FL, 34217
Mail Address: P.O. BOX 2147, ONECO, FL, 34264-2147
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON JOSEPH L President 5205 26TH STREET WEST, SUITE B, BRADENTON, FL, 34207
CARLTON JOSEPH L Agent 5205 26TH STREET WEST, SUITE B, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 CARLTON, JOSEPH L -
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 2712 GULF DRIVE N., HOLMES BEACH, FL 34217 -
REINSTATEMENT 1998-05-04 - -
CHANGE OF MAILING ADDRESS 1998-05-04 2712 GULF DRIVE N., HOLMES BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 5205 26TH STREET WEST, SUITE B, BRADENTON, FL 34207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State