Search icon

SECURTEST, INC. - Florida Company Profile

Company Details

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

SECURTEST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: S19070
FEI/EIN Number 593056038

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

Address: 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL, 32407, US
Mail Address: 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLWEE STEVEN C Director 600 Grand Panama Blvd, Panama City Beach, FL, 32407
MILLWEE STEVEN C President 600 Grand Panama Blvd, Panama City Beach, FL, 32407
Millwee Christine R Vice President 600 Grand Panama Blvd, Panama City Beach, FL, 32407
MILLWEE STEVEN C Agent 600 Grand Panama Blvd, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-02 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2015-01-27 MILLWEE, STEVEN C -
AMENDMENT 2014-07-24 - -
REINSTATEMENT 2001-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1999-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000058645 TERMINATED 1000000072262 018435 000663 2008-02-12 2028-02-20 $ 3,473.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414957305 2020-04-30 0491 PPP 600 Grand Panama Blvd Suite 202, PANAMA CITY BEACH, FL, 32407-3459
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81930.54
Loan Approval Amount (current) 81930.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32407-3459
Project Congressional District FL-02
Number of Employees 8
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82547.29
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State