Entity Name: | DOTHAN SECURITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Oct 1980 (44 years ago) |
Branch of: | DOTHAN SECURITY, INC., ALABAMA (Company Number 000-050-427) |
Document Number: | 847110 |
FEI/EIN Number |
630748641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 W. 11th Street, Panama City, FL, 32401, US |
Mail Address: | P.O. BOX 7163, DOTHAN, DOTHAN, AL, 36302, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Clark Marsha D | Chief Executive Officer | 600 West Adams Street, Dothan, AL, 36303 |
CLARK ALAN B | Secretary | 600 W. ADAMS ST., DOTHAN, AL, 36303 |
CLARK DEAVOURS W | Treasurer | 600 W. ADAMS STREET, DOTHAN, AL, 36303 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01100900010 | DSI SECURITY SERVICES | ACTIVE | 2001-04-10 | 2026-12-31 | - | 600 WEST ADAMS ST, DOTHAN, AL, 36303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 400 W. 11th Street, Suite C, Panama City, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 400 W. 11th Street, Suite C, Panama City, FL 32401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 1200 SOUTH PINE ISLAND ROAD, DOTHAN, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1997-11-12 | C T CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000034252 | TERMINATED | 1000000854324 | DADE | 2020-01-08 | 2040-01-15 | $ 5,526.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344436803 | 0420600 | 2019-11-08 | 540 THE RIALTO, VENICE, FL, 34285 | |||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1514895 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-10-12 |
Case Closed | 2006-11-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19170094 A |
Issuance Date | 2006-10-17 |
Abatement Due Date | 2006-10-27 |
Current Penalty | 975.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State