Search icon

SECURITY OPTIONS, INC. - Florida Company Profile

Company Details

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

SECURITY OPTIONS, 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: 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: 21 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: P97000005636
FEI/EIN Number 650727778

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

Address: 1499 SW 30th Avenue, SUITE 2, BOYNTON BEACH, FL, 33426, US
Mail Address: 1499 SW 30th Avenue, SUITE 2, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDEN DANIEL T President 1499 SW 30th Avenue, BOYNTON BEACH, FL, 33426
DOWDEN DANIEL T Director 1499 SW 30th Avenue, BOYNTON BEACH, FL, 33426
GAST DICKERSON TIFFANY Vice President 1499 SW 30th Avenue, BOYNTON BEACH, FL, 33426
DOWDEN DANIEL T Agent 1499 SW 30TH AVENUE, BOYNTON BEACH, FL, 33426
GAST DICKERSON TIFFANY Director 1499 SW 30th Avenue, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-26 DOWDEN, DANIEL T -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1499 SW 30TH AVENUE, SUITE 2, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 1499 SW 30th Avenue, SUITE 2, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2014-03-27 1499 SW 30th Avenue, SUITE 2, BOYNTON BEACH, FL 33426 -
AMENDMENT 2013-03-04 - -
AMENDMENT 2003-10-22 - -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000424837 TERMINATED 1000000597497 PALM BEACH 2014-03-26 2034-04-03 $ 5,358.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000198886 TERMINATED 1000000571875 PALM BEACH 2014-01-29 2034-02-13 $ 10,917.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000049913 TERMINATED 1000000011351 18359 01990 2005-04-05 2025-04-13 $ 44,830.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000154751 TERMINATED 01020860040 13565 00308 2002-04-02 2007-04-19 $ 2,755.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066677410 2020-05-13 0455 PPP 1499 SW 30th Avenue Suite 2, Boynton Beach, FL, 33426
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21527
Loan Approval Amount (current) 21527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21744.66
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State