Search icon

24/7 PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: 24/7 PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

24/7 PROTECTION, 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: 12 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000070448
FEI/EIN Number 593526703

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

Address: 3307 GARDINIA AVE., ORLANDO, FL, 32805
Mail Address: 125 EXCELSIOR PARKWAY, STE. 101, WINTER SPRINGS, FL, 32807
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS SCOTT President 125 EXCELSIOR PARKWAY STE. 101, WINTER SPRINGS, FL, 32807
MORRIS SCOTT Secretary 125 EXCELSIOR PARKWAY STE. 101, WINTER SPRINGS, FL, 32807
MORRIS SCOTT Director 125 EXCELSIOR PARKWAY STE. 101, WINTER SPRINGS, FL, 32807
MORRIS SCOTT Agent 125 EXCELSIOR PARKWAY, WINTER SPRINGS, FL, 32807
MORRIS SCOTT Treasurer 125 EXCELSIOR PARKWAY STE. 101, WINTER SPRINGS, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-02 3307 GARDINIA AVE., ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-09 125 EXCELSIOR PARKWAY, STE. 101, WINTER SPRINGS, FL 32807 -
CANCEL ADM DISS/REV 2006-10-09 - -
CHANGE OF MAILING ADDRESS 2006-10-09 3307 GARDINIA AVE., ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-05-19 MORRIS, SCOTT -
NAME CHANGE AMENDMENT 2001-12-20 24/7 PROTECTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000573268 ACTIVE 1000000167781 ORANGE 2010-05-03 2030-05-12 $ 28,912.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000325796 LAPSED 08-CC-1945-20-S SEMINOLE COUNTY COURT 2008-09-23 2013-10-02 $15551.32 ADI, A DIVISION OF HONEYWELL INTERNATIONAL INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J07000146046 TERMINATED 1000000047963 6675 764 2007-04-27 2027-05-16 $ 13,092.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000076995 ACTIVE 1000000042395 9135 2441 2007-03-01 2027-03-21 $ 20,466.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000077001 TERMINATED 1000000042397 9135 2442 2007-03-01 2027-03-21 $ 17,743.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000164777 ACTIVE 1000000025078 08578 3002 2006-04-11 2026-07-26 $ 61,179.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-10-09
REINSTATEMENT 2005-09-26
ANNUAL REPORT 2004-01-09
Reg. Agent Change 2003-05-19
Reg. Agent Resignation 2003-04-28
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-12-20
Name Change 2001-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State