Search icon

SECURA ALTERNATIVE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SECURA ALTERNATIVE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURA ALTERNATIVE INVESTMENTS, 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: 17 Jan 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: P97000006607
FEI/EIN Number 593424707

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

Address: 816 Glenhaven Ave, East Lansing, MI, 48823, US
Mail Address: 816 Glenhaven Ave, East Lansing, MI, 48823, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER JERRY M Director 816 Glenhaven Ave, East Lansing, MI, 48823
AMAN JEFFREY A Agent 14001 N DALE MABRY HWY, TAMPA, FL, 33618
WHITAKER JERRY M President 816 Glenhaven Ave, East Lansing, MI, 48823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 816 Glenhaven Ave, East Lansing, MI 48823 -
CHANGE OF MAILING ADDRESS 2023-04-19 816 Glenhaven Ave, East Lansing, MI 48823 -
AMENDMENT AND NAME CHANGE 2015-11-02 SECURA ALTERNATIVE INVESTMENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 14001 N DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-07
Amendment and Name Change 2015-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State