Search icon

SECURTEST, INC.

Company Details

Entity Name: SECURTEST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-3056038
Address: 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407
Mail Address: 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MILLWEE, STEVEN C Agent 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407

Director

Name Role Address
MILLWEE, STEVEN C Director 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407

President

Name Role Address
MILLWEE, STEVEN C President 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407

CEO and President

Name Role Address
MILLWEE, STEVEN C CEO and President 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407

Vice President

Name Role Address
Millwee, Christine Robinson Vice President 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407

Chief Financial Officer

Name Role Address
Millwee, Christine Robinson Chief Financial Officer 600 Grand Panama Blvd, Suite 202 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 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2015-01-27 MILLWEE, STEVEN C No data
AMENDMENT 2014-07-24 No data No data
REINSTATEMENT 2001-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1999-01-04 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State