Search icon

SAFEGUARD SECURITY CENTER, INC. - Florida Company Profile

Company Details

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

SAFEGUARD SECURITY CENTER, 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: 14 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000034285
FEI/EIN Number 651032045

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

Address: 19575 BISCAYNE BLVD, MIAMI, FL, 33180
Mail Address: P.O. BOX 850, FORT LAUDERDALE, FL, 33302
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS EUNICE Director 16 NE 4TH ST, FT LAUDERDALE, FL, 33301
IGLESIAS EUNICE Agent 16 NE 4TH STREET, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 19575 BISCAYNE BLVD, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2000-08-21 19575 BISCAYNE BLVD, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2000-08-21 IGLESIAS, EUNICE -
REGISTERED AGENT ADDRESS CHANGED 2000-08-21 16 NE 4TH STREET, FT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000383459 LAPSED 01022220038 20627 03897 2002-09-03 2022-09-24 $ 989.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-08-21
Domestic Profit 1999-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State