Search icon

SECURITAS SECURITY SERVICES USA, INC.

Company Details

Entity Name: SECURITAS SECURITY SERVICES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Nov 2002 (22 years ago)
Document Number: F02000005795
FEI/EIN Number 710912217
Address: 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, US
Mail Address: C/O LISA COLLET, 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Treasurer

Name Role Address
ROSEN BRETT A Treasurer 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

Secretary

Name Role Address
POPE MICHAEL C Secretary 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361

President

Name Role Address
CASTEJON JOSE President 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

Asst

Name Role Address
COLLET LISA Asst 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139105 SECURITAS ACTIVE 2021-10-15 2026-12-31 No data C/O LISA COLLET; SECURITAS USA, 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 9 CAMPUS DRIVE, PARSIPPANY, NJ 07054 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 9 CAMPUS DRIVE, PARSIPPANY, NJ 07054 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2005-08-22 NRAI SERVICES, INC No data

Court Cases

Title Case Number Docket Date Status
SECURITAS SECURITY SERVICES USA, INC. VS CARL WILLIAMS 4D2021-0186 2021-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006679 (04)

Parties

Name SECURITAS SECURITY SERVICES USA, INC.
Role Petitioner
Status Active
Representations Christine L. Welstead, Stephanie Martinez Simm
Name CARL WILLIAMS LLC
Role Respondent
Status Active
Representations Milton S. Blaut, Devang Desai, Stephen J. Zaccor, Patricia Francois
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioner’s April 14, 2021 request for oral argument is denied.
Docket Date 2021-06-16
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2021-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-04-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carl Williams
Docket Date 2021-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-04-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 9, 2021 motion for extension of time is granted. The time for filing a reply is extended to and including April 14, 2021.
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Securitas Security Services USA, Inc.
Docket Date 2021-03-04
Type Response
Subtype Response
Description Response
On Behalf Of Carl Williams
Docket Date 2021-03-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Carl Williams
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the February 4, 2021 motion for extension of time is granted. The time for filing a response is extended to and including March 22, 2021.
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Carl Williams
Docket Date 2021-01-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Securitas Security Services USA, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State