Entity Name: | SECURITAS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 May 2010 (15 years ago) |
Document Number: | F10000002213 |
FEI/EIN Number | 383679206 |
Address: | 9 CAMPUS DR, PARSIPPANY, NJ, 07054, US |
Mail Address: | C/O LISA COLLET; LEGAL DEPT., 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91631, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
CASTEJON JOSE | President | 9 CAMPUS DR, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
POPE MICHAEL C | Secretary | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
Name | Role | Address |
---|---|---|
ROSEN BRETT A | Treasurer | 9 CAMPUS DR, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 9 CAMPUS DR, PARSIPPANY, NJ 07054 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 9 CAMPUS DR, PARSIPPANY, NJ 07054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State