Search icon

ADMIRAL SECURITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRAL SECURITY SERVICES, 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: 25 Oct 2022 (2 years ago)
Date of dissolution: 24 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: F22000006862
Address: 2111 QUEEN ST., CRESTVIEW, FL, 32536, US
Mail Address: 2152 SALVIO ST., SUITE 260, CONCORD, CA, 94520, US
ZIP code: 32536
County: Okaloosa
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
AHMED MOHAMED Chief Executive Officer 2151 SALVIO ST., SUITE 260, CONCORD, CA, 94520
ABDALLAH YOUSSEF Chief Operating Officer 2151 SALVIO ST., SUITE 260, CONCORD, CA, 94520
KOHLBERG ROBERT Agent 2111 QUEEN ST., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-24 - -

Court Cases

Title Case Number Docket Date Status
AMERIPARK, LLC VS CRE LAS OLAS RIVERFRONT, LLC, et al. 4D2017-3131 2017-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-000208 CACE 25

Parties

Name AMERIPARK, LLC
Role Appellant
Status Active
Representations Gary Francis Baumann
Name Sabrina Duncan
Role Appellee
Status Active
Name LAS OLAS RIVERFRONT
Role Appellee
Status Active
Name STILES CORPORATION
Role Appellee
Status Active
Name ONE RIVER PLAZA COMPANY
Role Appellee
Status Active
Name ADMIRAL SECURITY SERVICES, INC.
Role Appellee
Status Active
Name RED COATS, INC.
Role Appellee
Status Active
Name CRE LAS OLAS RIVERFRONT, LLC
Role Appellee
Status Active
Representations Thomas E. Buser, Patrick E. Betar, Daniel P. Stiffler, Mark C. Burton, Lyman Hawley Reynolds, Melissa M. Sims
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 20, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2017-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ameripark, LLC
SABRINA DUNCAN VS CRE LAS OLAS RIVERFRONT, LLC, et al 4D2017-1884 2017-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12 000208 (25)

Parties

Name Sabrina Duncan
Role Appellant
Status Active
Representations Kelley Badger Stewart, Thomas E. Buser
Name CRE LAS OLAS RIVERFRONT, LLC
Role Appellee
Status Active
Representations Melissa M. Sims, Lyman Hawley Reynolds, Kathleen DeLoach, Patrick E. Betar, Gary Francis Baumann, Scott A. Cole
Name AMERIPARK, LLC
Role Appellee
Status Active
Name ONE RIVER PLAZA CO.
Role Appellee
Status Active
Name STILES CORPORATION
Role Appellee
Status Active
Name ADMIRAL SECURITY SERVICES, INC.
Role Appellee
Status Active
Name RED COATS, INC.
Role Appellee
Status Active
Name LAS OLAS RIVERFRONT
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 19, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sabrina Duncan
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including October 24, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-09-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended thirty (30) days from the date of this order.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's August 21, 2017 motion for extension of time is denied without prejudice to the court reporter refiling a motion which explains the reasons for the requested extension.
Docket Date 2017-08-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-08-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2017-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 10/12/17
On Behalf Of Sabrina Duncan
Docket Date 2017-08-11
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (6352 PAGES)
Docket Date 2017-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sabrina Duncan
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2023-07-24
Foreign Profit 2022-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State