Search icon

G4S SECURE SOLUTIONS (USA) INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: G4S SECURE SOLUTIONS (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G4S SECURE SOLUTIONS (USA) 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: 04 Dec 1958 (66 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: 217838
FEI/EIN Number 590857245

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

Address: 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US
Mail Address: 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
108542
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000025648
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
117340
State:
ALASKA
Type:
Headquarter of
Company Number:
000-857-469
State:
ALABAMA
Type:
Headquarter of
Company Number:
131149
State:
NEW YORK
Type:
Headquarter of
Company Number:
32c76780-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0068259
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19871045867
State:
COLORADO
Type:
Headquarter of
Company Number:
0048521
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
164711
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_13266093
State:
ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Jones Steven S Director 450 Exchange, Irvine, CA, 92602
Buckman David I Director 161 Washington Street, Conshohocken, PA, 19428
Brandt Timothy E Director 450 Exchange, Irvine, CA, 92602
Grizzard Daniel W Secretary 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
Fuller Tracy President 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
Richmond Sunni S Assi 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0D994
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-19
CAGE Expiration:
2029-11-19
SAM Expiration:
2025-11-15

Contact Information

POC:
SUNNI RICHMOND
Phone:
+1 772-403-3660

Highest Level Owner

Vendor Certified:
2024-11-19
CAGE number:
L0VT1
Company Name:
ATLAS ONTARIO LP

Immediate Level Owner

Vendor Certified:
2024-11-19
CAGE number:
7DKM3
Company Name:
G4S HOLDING ONE, LLC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108410 G4S WACKENHUT ACTIVE 2015-10-23 2025-12-31 - 1395 UNIVERSITY BLVD, JUPITER, FL, 33455

Events

Event Type Filed Date Value Description
MERGER 2022-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000234765
CHANGE OF MAILING ADDRESS 2016-04-21 1395 UNIVERSITY BOULEVARD, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1395 UNIVERSITY BOULEVARD, JUPITER, FL 33458 -
MERGER 2010-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000110271
MERGER 2010-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000109963
NAME CHANGE AMENDMENT 2010-05-03 G4S SECURE SOLUTIONS (USA) INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2006-10-26 CORPORATION SERVICE COMPANY -
AMENDMENT 2004-09-20 - -
AMENDMENT 2002-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000341176 LAPSED 0000486087 14026 00581 2002-08-13 2022-08-26 $ 1,711.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199

Court Cases

Title Case Number Docket Date Status
G4S SECURE SOLUTIONS (USA), INC., etc., VS PUBLIX SUPER MARKETS, INC., etc., 3D2023-0210 2023-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations JANINE MCGUIRE, IRWIN R. GILBERT
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations TODD R. EHRENREICH, JENNA L. FISCHMAN, JEFFREY A. MOWERS
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent’s Response in Opposition to Petitioner’s Motion to Stay is noted. Upon careful consideration of Petitioner's Motion to Stay the trial court's January 18, 2023, order, and Respondent's Response to same, the Court’s February 13, 2023, temporary stay Order is hereby vacated. See Gross v. Am. Federated Title Corp., 314 So. 3d 575, 576-77 (Fla. 3d DCA 2020) (dismissing for lack of jurisdiction a certiorari petition that challenged an order that required allegedly privileged documents to be assembled and submitted for in-camera inspection). EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Petitioner’s Motion to Dismiss Petition as Moot is granted, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2023-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S MOTION TO DISMISS PETITION AS MOOT
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2023-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PETITIONER'S MOTON TO DISMISS PETITION AS MOOT
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including March 30, 2023.
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT PUBLIX SUPERMARKETS, INC.'SRESPONSE IN OPPOSITION TO PETITIONER G4S SECURESOLUTIONS (USA) INC.'S MOTION TO STAY
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT PUBLIX SUPERMARKETS, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ITS RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Petitioner’s Motion for Stay is granted, and the trial court’s January 18, 2023, order is hereby temporarily stayed pending further order of this Court. Respondent is ordered to file a response, within ten (10) days from the date of this Order, to Petitioner’s Motion for Stay. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-02-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2023-02-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within ten (10) days thereafter.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2023-02-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 21-1248, 21-999, 20-314, 19-1572
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
G4S SECURE SOLUTIONS (USA), INC. VS KEVIN LOVELACE SC2021-0889 2021-06-11 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1434

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA022936AXXXCE

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Petitioner
Status Active
Representations Mr. Irwin R. Gilbert, Janine K. McGuire
Name Kevin Lovelace
Role Respondent
Status Active
Representations Alana R. Weatherstone, Ms. Julie H. Littky-Rubin
Name Hon. Nicholas Richard Lopane
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).***CORRECTED ORDER: Service list corrected September 10, 2021, to reflect service on Judge Nicholas Richard Lopane.***
Docket Date 2021-07-21
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent/Plaintiff's Brief Opposing Jurisdiction
On Behalf Of Kevin Lovelace
View View File
Docket Date 2021-07-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent/Plaintiff's Brief Opposing Jurisdiction -- Stricken July 20, 2021, for non-compliance. Brief does not contain a statement of the issues.
On Behalf Of Kevin Lovelace
View View File
Docket Date 2021-06-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2021-06-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief in Support of Jurisdiction
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2021-06-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2021-06-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2021-07-20
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent/Plaintiff's Brief Opposing Jurisdiction, which was filed with this Court on July 20, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 27, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-06-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on June 21, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 29, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
G4S SECURE SOLUTIONS (USA), INC., etc., VS N.L., et al., 3D2021-1248 2021-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, JANINE MCGUIRE
Name N & L, INC.
Role Appellee
Status Active
Representations DANIEL J. GERBER, Philip M. Burlington, PAUL JON LAYNE, Laura K. Wendell, Edward G. Guedes, Nichole J. Segal, CARLOS E. SILVA, TODD R. EHRENREICH, JEFFREY A. MOWERS
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-09-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondent N.L.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-08-13
Type Response
Subtype Reply
Description REPLY ~ REPLY TO N.L.'S RESPONSE TOPETITION FOR WRIT OF CERTIORAR
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-06
Type Response
Subtype Reply
Description REPLY ~ REPLY TO PUBLIX SUPER MARKETS, INC.'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ N.L.'s RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.'s Unopposed Motion for Extension of time to file a response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-07-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of N.L.
Docket Date 2021-07-27
Type Response
Subtype Response
Description RESPONSE ~ PUBLIX SUPER MARKETS, INC.'s RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of N.L.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 27, 2021.
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of N.L.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.'s Unopposed Motion for Extension of time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Publix Super Markets, Inc.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 27, 2021.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of N.L.
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of N.L.
Docket Date 2021-06-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 21-999, 20-314, 19-1572
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
KELLIANNE NASO, as Personal Representative of the ESTATE OF ALLAN DWOSKIN VS RONALD HALL, G4S SECURE SOLUTIONS (USA) INC., et al. 4D2021-1521 2021-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-24776

Parties

Name Estate of Allen Dwoskin
Role Appellant
Status Active
Name Kellianne Naso
Role Appellant
Status Active
Representations Gabriel Sanchez, Keith Chasin
Name Broward County Commissioners
Role Appellee
Status Active
Name RONALD HALL, INC.
Role Appellee
Status Active
Representations Robert D. Yates, Irwin R. Gilbert, Janine Kalagher McGuire
Name Broward County
Role Appellee
Status Active
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ November 24, 2021 motion for appellate attorney's fees is denied.
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kellianne Naso
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 14, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Kellianne Naso
Docket Date 2021-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ronald Hall
Docket Date 2021-11-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ronald Hall
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ronald Hall
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ronald Hall
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/19/21
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ronald Hall
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ronald Hall
Docket Date 2021-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/12/2021
Docket Date 2021-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/13/2021
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ronald Hall
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronald Hall
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kellianne Naso
Docket Date 2021-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 5, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that Janine Kalagher McGuire and Irwin Gilbert's June 30, 2021 notices of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 29, 2021 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Ronald Hall
Docket Date 2021-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kellianne Naso
Docket Date 2021-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Kellianne Naso
Docket Date 2021-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1919 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kellianne Naso
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kellianne Naso
G4S SECURE SOLUTIONS (USA), INC., etc., VS PUBLIX SUPER MARKETS, INC., etc., 3D2021-0999 2021-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, JIMMY W. MINTZ
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations TODD R. EHRENREICH, DANIEL J. GERBER, CARLOS E. SILVA, JEFFREY A. MOWERS, Edward G. Guedes, PAUL JON LAYNE
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Granted in part and dismissed in part.
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF PUBLIX SUPER MARKETS, INC.
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE OF PUBLIX SUPER MARKETS, INC.
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, Respondent Publix Super Markets, Inc.'s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PUBLIX'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-04-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-04-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-12
Merger 2022-12-29
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
70CDCR25D00000001
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-02-28
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
453049796.48
Description:
THIS AWARD PROVIDES GROUND TRANSPORTATION SERVICES IN SUPPORT OF ENFORCEMENT AND REMOVAL OPERATIONS IN LOS ANGELES, SAN FRANCISCO, SAN DIEGO, PHOENIX, AND SALT LAKE CITY FIELD OFFICES
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD
Procurement Instrument Identifier:
70CDCR25FR0000018
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-01-17
Total Dollars Obligated:
50091.97
Current Total Value Of Award:
50091.97
Potential Total Value Of Award:
50091.97
Description:
CR FUNDING 1 MONTH 12/28/24-1/27/25 FOR CONTRACT NUMBER 70CDCR20D0000017 FOR FY25. SECURE SOLUTIONS USA, INC. FOR HSI GUARD SERVICES.
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD
Procurement Instrument Identifier:
70CDCR25FR0000015
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-12-28
Total Dollars Obligated:
220000.00
Current Total Value Of Award:
220000.00
Potential Total Value Of Award:
220000.00
Description:
FUNDING FOR HARLINGEN FIELD OFFICE TRANSPORTATION CONTRACT WITH G4S SECURE SOLUTIONS USA, INC CONTRACT 70CDCR20D00000017
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-09
Type:
Complaint
Address:
1415 45TH STREET, WEST PALM BEACH, FL, 33407
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-05-11
Type:
Complaint
Address:
6501 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 May 2025

Sources: Florida Department of State