Search icon

RESPONSIBLE SECURITY, INC. - Florida Company Profile

Company Details

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

RESPONSIBLE SECURITY, 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: 30 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000028914
FEI/EIN Number 650907865

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

Address: 2271 N.W. 48TH TERR, 107, LAUDERHILL, FL, 33313
Mail Address: 2271 N.W. 48TH TERR, 107, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYRUS RESTO Chief Executive Officer 2271 NW 48 TERRACE, LAUDERHILL, FL, 33313
CYRUS RESTO Agent 2271 NW 48 TERRACE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 2271 NW 48 TERRACE, 107, LAUDERHILL, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-08 2271 N.W. 48TH TERR, 107, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2005-07-08 2271 N.W. 48TH TERR, 107, LAUDERHILL, FL 33313 -
REINSTATEMENT 2004-01-06 - -
REGISTERED AGENT NAME CHANGED 2004-01-06 CYRUS, RESTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State