Entity Name: | ELECTRONIC SECURITY SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 1991 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | S86262 |
FEI/EIN Number | 59-3087089 |
Address: | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 |
Mail Address: | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rush, Kenneth | Agent | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
Rush, Kenneth | Chief Executive Officer | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000098056 | GUARDIANTECH | EXPIRED | 2017-08-29 | 2022-12-31 | No data | P.O. BOX 112798, NAPLES, FL, 34108 |
G17000082695 | BENHAM SAFETY | EXPIRED | 2017-08-02 | 2022-12-31 | No data | 1598 HAVERNDALE BLVD BLVD NW, WINTER HAVEN, FL, 33881 |
G15000013369 | THE HAMILTON COMPANY | EXPIRED | 2015-01-29 | 2020-12-31 | No data | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33883 |
G14000128763 | THE HAMILTON COMPANY | EXPIRED | 2014-12-22 | 2019-12-31 | No data | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33883 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Rush, Kenneth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 | No data |
AMENDMENT | 2015-01-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 1598 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 | No data |
AMENDMENT | 2014-03-20 | No data | No data |
AMENDMENT | 2013-11-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000062772 | ACTIVE | 1000000876293 | POLK | 2021-02-05 | 2041-02-10 | $ 2,182.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000062798 | ACTIVE | 1000000876295 | POLK | 2021-02-05 | 2041-02-10 | $ 1,030.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-04 |
AMENDED ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2016-01-27 |
Amendment | 2015-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-20 |
Amendment | 2014-03-20 |
Amendment | 2013-11-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State