Search icon

G4S GOVERNMENT SOLUTIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: G4S GOVERNMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G4S GOVERNMENT SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1960 (65 years ago)
Date of dissolution: 04 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: 238799
FEI/EIN Number 590940269

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

Address: 7121 FAIRWAY DR., SUITE 301, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7121 FAIRWAY DR., SUITE 301, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of G4S GOVERNMENT SOLUTIONS, INC., ALASKA 10015427 ALASKA
Headquarter of G4S GOVERNMENT SOLUTIONS, INC., MISSISSIPPI 517980 MISSISSIPPI
Headquarter of G4S GOVERNMENT SOLUTIONS, INC., RHODE ISLAND 000011699 RHODE ISLAND
Headquarter of G4S GOVERNMENT SOLUTIONS, INC., NEW YORK 376555 NEW YORK
Headquarter of G4S GOVERNMENT SOLUTIONS, INC., MINNESOTA fff90eed-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of G4S GOVERNMENT SOLUTIONS, INC., KENTUCKY 0608140 KENTUCKY
Headquarter of G4S GOVERNMENT SOLUTIONS, INC., CONNECTICUT 1109420 CONNECTICUT
Headquarter of G4S GOVERNMENT SOLUTIONS, INC., IDAHO 599055 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT HEALTHCARE REIMBURSEMENT PLAN FOR THE REPRESENTED FIRE SERVICE PERSONNEL OF THE CAPE CANAVERAL AIR FORCE STATION 2013 590940269 2014-01-30 G4S GOVERNMENT SOLUTIONS, INC. 58
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-10-01
Business code 561900
Sponsor’s telephone number 5614723643
Plan sponsor’s address 7121 FAIRWAY DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 590940269
Plan administrator’s name RETIREE HEALTHCARE COMMITTEE
Plan administrator’s address 7121 FAIRWAY DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5614723642

Signature of

Role Plan administrator
Date 2014-01-30
Name of individual signing MICHAEL GOODWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-30
Name of individual signing LEE MCINTYRE
Valid signature Filed with authorized/valid electronic signature
RETIREMENT HEALTHCARE REIMBURSEMENT PLAN FOR THE REPRESENTED FIRE SERVICE PERSONNEL OF THE CAPE CANAVERAL AIR FORCE STATION 2012 590940269 2013-10-17 G4S GOVERNMENT SOLUTIONS, INC. 54
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-10-01
Business code 561900
Sponsor’s telephone number 5614723643
Plan sponsor’s address 7121 FAIRWAY DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 590940269
Plan administrator’s name RETIREE HEALTHCARE COMMITTEE
Plan administrator’s address 7121 FAIRWAY DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5614723642

Signature of

Role Plan administrator
Date 2013-10-17
Name of individual signing MICHAEL GOODWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-17
Name of individual signing LEE MCINTYRE
Valid signature Filed with authorized/valid electronic signature
RETIREMENT HEALTHCARE REIMBURSEMENT PLAN FOR THE REPRESENTED FIRE SERVICE PERSONNEL OF THE CAPE CANAVERAL AIR FORCE STATION 2011 590940269 2012-10-19 G4S GOVERNMENT SOLUTIONS, INC. 52
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-10-01
Business code 561900
Sponsor’s telephone number 5614723643
Plan sponsor’s address 7121 FAIRWAY DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 590940269
Plan administrator’s name RETIREE HEALTHCARE COMMITTEE
Plan administrator’s address 7121 FAIRWAY DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5614723642

Signature of

Role Plan administrator
Date 2012-10-19
Name of individual signing GAIL FEUSTEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-19
Name of individual signing LEE MCINTYRE
Valid signature Filed with authorized/valid electronic signature
RETIREMENT HEALTHCARE REIMBURSEMENT PLAN FOR THE REPRESENTED FIRE SERVICE PERSONNEL OF THE CAPE CANAVERAL AIR FORCE STATION 2010 590940269 2011-10-11 G4S GOVERNMENT SOLUTIONS, INC. 50
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-10-01
Business code 561900
Sponsor’s telephone number 5614723643
Plan sponsor’s address 7121 FAIRWAY DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 590940269
Plan administrator’s name RETIREE HEALTHCARE COMMITTEE
Plan administrator’s address 7121 FAIRWAY DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5614723642

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing GAIL FEUSTEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing MARCIA ALDRICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DONAHUE PAUL P President 7121 FAIRWAY DR., PALM BEACH GARDENS, FL, 33418
THOMAS LAURA V Treasurer 7121 FAIRWAY DR. SUITE 301, PALM BEACH GARDENS, FL, 33418
CONRY KEVIN A Vice President 7121 FAIRWAY DR., PALM BEACH GARDENS, FL, 33418
NATTER ROBERT J Director 7121 FAIRWAY DR., PALM BEACH GARDENS, FL, 33418
LONG JAMES L Director 7121 FAIRWAY DR., PALM BEACH GARDENS, FL, 33418
WADE TROY P Director 7121 FAIRWAY DR., PALM BEACH GARDENS, FL, 33418
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-04 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CENTERRA GROUP, LLC, A DELAWARE LIM. CONVERSION NUMBER 100000147071
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-08-09 G4S GOVERNMENT SOLUTIONS, 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 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 7121 FAIRWAY DR., SUITE 301, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2003-05-05 7121 FAIRWAY DR., SUITE 301, PALM BEACH GARDENS, FL 33418 -
AMENDMENT 1987-05-11 - -
NAME CHANGE AMENDMENT 1967-12-29 WACKENHUT SERVICES, INCORPORATED -

Documents

Name Date
Conversion 2014-12-04
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-07-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-09
Amended/Restated Articles/NC 2011-08-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State