Entity Name: | WACKENHUT HOMELAND SECURITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | F05000000446 |
FEI/EIN Number |
550891418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US |
Mail Address: | 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brandt Timothy E | Chief Financial Officer | 1551 N. Tustin Ave Suite 650, Santa Ana, CA, 92705 |
Buckman David I | Executive Vice President | 161 Washington Street Suite 600, Conshohocken, PA, 19428 |
Jones Steven S | President | 1551 N. Tustin Ave Suite 650, Santa Ana, CA, 92705 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000077704 | WACKENHUT PROTECTIVE SERVICES | EXPIRED | 2014-07-28 | 2024-12-31 | - | 1395 UNIVERSITY BLVD., JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 217838. MERGER NUMBER 500000234765 |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 1395 UNIVERSITY BOULEVARD, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 1395 UNIVERSITY BOULEVARD, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State