Search icon

SECURITAS TECHNOLOGY CORPORATION - Florida Company Profile

Company Details

Entity Name: SECURITAS TECHNOLOGY CORPORATION
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: 08 Jun 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: F04000003191
FEI/EIN Number 201044950

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

Address: 3800 Tabs Drive, Uniontown, OH, 44685, US
Mail Address: 3800 Tabs Drive, Uniontown, OH, 44685, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Blum Michael J Director 3800 Tabs Drive, Uniontown, OH, 44685
Byerly Lance A. Chief Executive Officer 3800 Tabs Drive, Uniontown, OH, 44685
Cantos David Sr 3800 Tabs Drive, Uniontown, OH, 44685
Engelhardt Kevin President 3800 Tabs Drive, Uniontown, OH, 44685
Gonzales Felix Sr 3800 Tabs Drive, Uniontown, OH, 44685
Kanzler Damon J Sr 3800 Tabs Drive, Uniontown, OH, 44685
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011917 SENTRYNET EXPIRED 2016-02-02 2021-12-31 - 55 SHUMAN BOULEVARD,SUITE 900, NAPERVILLE, FL, 60563
G12000095665 NISCAYAH, INC. EXPIRED 2012-10-01 2017-12-31 - 55 SHUMAN BLVD., SUITE 900, NAPERVILLE, IL, 60563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 3800 Tabs Drive, Uniontown, OH 44685 -
CHANGE OF MAILING ADDRESS 2024-01-19 3800 Tabs Drive, Uniontown, OH 44685 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
AMENDMENT AND NAME CHANGE 2023-01-31 SECURITAS TECHNOLOGY CORPORATION -
REGISTERED AGENT NAME CHANGED 2020-09-10 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2015-09-30 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2008-01-30 STANLEY CONVERGENT SECURITY SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2005-10-20 HSM ELECTRONIC PROTECTION SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-22
Amendment and Name Change 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-09-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State