Search icon

SECURE, INC. - Florida Company Profile

Company Details

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

SECURE, 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: 09 May 1997 (28 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P97000042398
FEI/EIN Number 593449820

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

Address: 555 BEACH AVE., ATLANTIC BEACH, FL, 32233, US
Mail Address: 555 BEACH AVE., ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNOCK HARRY CJr. President 555 BEACH AVE., ATLANTIC BEACH, FL, 32233
WARNOCK TODD C Vice President 555 BEACH AVE., ATLANTIC BEACH, FL, 32233
WARNOCK HARRY C Agent 555 BEACH AVE., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 - -
CHANGE OF MAILING ADDRESS 2015-04-14 555 BEACH AVE., ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2011-02-20 WARNOCK, HARRY CJR -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 555 BEACH AVE., ATLANTIC BEACH, FL 32233 -

Documents

Name Date
Voluntary Dissolution 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State