Search icon

WACKENHUT HOMELAND SECURITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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