Search icon

ANTI-CRIME SECURITY TASK FORCE CORP. - Florida Company Profile

Company Details

Entity Name: ANTI-CRIME SECURITY TASK FORCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTI-CRIME SECURITY TASK FORCE CORP. 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: 03 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000041380
FEI/EIN Number 650920357

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

Address: 3505 S MONROE ST, STE 12, HOLLYWOOD, FL, 33021
Mail Address: 18160 NW 2ND AVE, PMB #6, NORTH MIAMI, FL, 33169
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJIJE AGUSTIN President 15467 ARVIN DR., SPRING HILL, FL, 34604
CABRERA ROBERTO Agent 3356 W 73 TERRACE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 3505 S MONROE ST, STE 12, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2003-04-28 3505 S MONROE ST, STE 12, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2001-05-15 CABRERA, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 3356 W 73 TERRACE, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
REINSTATEMENT 2005-10-21
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-06-08
Domestic Profit 1999-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State