Search icon

SECURITAS SECURITY SERVICES USA, INC. - Florida Company Profile

Company Details

Entity Name: SECURITAS SECURITY SERVICES USA, 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: 20 Nov 2002 (22 years ago)
Document Number: F02000005795
FEI/EIN Number 710912217

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

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

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
ROSEN BRETT A Treasurer 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
POPE MICHAEL C Secretary 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361
CASTEJON JOSE President 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 9 CAMPUS DRIVE, PARSIPPANY, NJ 07054 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-08-22 NRAI SERVICES, INC -

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.
FRANKLIN GEARHART VS SECURITAS SECURITY SERVICES USA, ET AL. SC2016-1924 2016-10-18 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida
Originating Court Unknown Court
14-001787WRH

Unknown Court
1D15-5097

Parties

Name FRANKLIN GEARHART
Role Petitioner
Status Active
Representations Richard A. Sicking, Mark A. Touby
Name Sedgwick CMS
Role Respondent
Status Active
Name SECURITAS SECURITY SERVICES USA, INC.
Role Respondent
Status Active
Representations Hinda Klein
Name WORKER'S INJURY LAW AND ADVOCACY GROUP
Role Amicus - Petitioner
Status Interim
Representations Mark L. Zientz
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-15
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-10-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of WORKER'S INJURY LAW AND ADVOCACY GROUP
View View File
Docket Date 2016-10-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-10-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-10-18
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of FRANKLIN GEARHART
View View File

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342236130 0418800 2017-04-08 3375 SW 24TH STREET, HOLLYWOOD, FL, 33023
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2017-04-08
Case Closed 2018-01-23

Related Activity

Type Accident
Activity Nr 1200124
Type Inspection
Activity Nr 1226050
Safety Yes
341875136 0420600 2016-10-31 2100 CLEVELAND BLVD SANFORD INTERNATIONAL AIRPORT, SANFORD, FL, 32773
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-10-31
Case Closed 2016-11-21

Related Activity

Type Referral
Activity Nr 1150316
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-10-31
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2016-11-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) An employee was injured on October 24, 2016 and was admitted to the hospital on October 24, 2016. The employer was aware of the in-patient hospitalization on October 24, 2016 mid-morning when the injured employee called and told the branch manager that he was admitted to the hospital. The employer notified OSHA on October 27, 2016 of the in-patient hospitalization.

Date of last update: 02 Apr 2025

Sources: Florida Department of State