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 |
Name | Role | Address |
---|---|---|
MILLWEE, STEVEN C | Agent | 600 Grand Panama Blvd, Suite 202, Panama City Beach, FL 32407 |
Name | Role | Address |
---|---|---|
MILLWEE, STEVEN C | Director | 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407 |
Name | Role | Address |
---|---|---|
MILLWEE, STEVEN C | President | 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407 |
Name | Role | Address |
---|---|---|
MILLWEE, STEVEN C | CEO and President | 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407 |
Name | Role | Address |
---|---|---|
Millwee, Christine Robinson | Vice President | 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407 |
Name | Role | Address |
---|---|---|
Millwee, Christine Robinson | Chief Financial Officer | 600 Grand Panama Blvd, Suite 202 Panama City Beach, FL 32407 |
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 |
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 |
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