Search icon

DOTHAN SECURITY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344436803 0420600 2019-11-08 540 THE RIALTO, VENICE, FL, 34285
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-11-08
Case Closed 2020-04-17

Related Activity

Type Referral
Activity Nr 1514895
Safety Yes
310207303 0418800 2006-06-30 635 AUSTRALIA WAY, MIAMI, FL, 33132
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