Search icon

SECURETEK, INC. - Florida Company Profile

Company Details

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

SECURETEK, 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: 02 Jul 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000056041
FEI/EIN Number 650676693

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

Address: 2865S.W. 69TH COURT, MIAMI, FL, 33155, US
Mail Address: 2865S.W. 69TH COURT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN DEVIN President 7895 S.W. 131 STREET, PINECREST, FL, 33156
BENJAMIN DEVIN Agent 7895 S.W. 131 STREET, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-05 7895 S.W. 131 STREET, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-05 2865S.W. 69TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-04-05 2865S.W. 69TH COURT, MIAMI, FL 33155 -
AMENDMENT AND NAME CHANGE 1998-09-14 SECURETEK, INC. -
REGISTERED AGENT NAME CHANGED 1998-08-05 BENJAMIN, DEVIN -
REINSTATEMENT 1998-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-04-05
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-23
Amendment and Name Change 1998-09-14
REINSTATEMENT 1998-08-05
DOCUMENTS PRIOR TO 1997 1996-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State