Search icon

SUPERVISION CCTV SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: SUPERVISION CCTV SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERVISION CCTV SYSTEMS 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: 11 Jul 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000058470
FEI/EIN Number 593389712

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

Address: 5688 W. CRENSHAW., STE 200, TAMPA, FL, 33634
Mail Address: 5688 W. CRENSHAW., STE 200, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIERKS MILES M President 5688 W. CRENSHAW., #200, TAMPA, FL, 33624
DIERKS MILES M Agent 5688 W. CRENSHAW, SUITE 200, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-01-15 DIERKS, MILES MSR -
AMENDMENT 2003-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 5688 W. CRENSHAW, SUITE 200, TAMPA, FL 33634 -
REINSTATEMENT 2001-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-25 5688 W. CRENSHAW., STE 200, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2001-10-25 5688 W. CRENSHAW., STE 200, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000058070 ACTIVE 1000000044575 HILLSBOROU 2007-03-19 2030-02-14 $ 98,287.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07900006600 LAPSED 48-2006-CA-000897-0 ORANGE CTY CIRCUIT CRT 2006-07-20 2012-07-06 $39772.84 ALARM PRODUCTS DISTRIBUTORS WORLD WIDE, INC., 1021 W. FAIRBANKS AVENUE, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-06-23
ANNUAL REPORT 2004-01-15
Amendment 2003-05-13
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-04-29
REINSTATEMENT 2001-10-25
ANNUAL REPORT 2000-05-03
REINSTATEMENT 1999-10-19
REINSTATEMENT 1998-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State