Search icon

BRINK'S GLOBAL SERVICES USA, INC. - Florida Company Profile

Company Details

Entity Name: BRINK'S GLOBAL SERVICES USA, INC.
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: 07 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2003 (22 years ago)
Document Number: F94000000615
FEI/EIN Number 22-2940326

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

Address: 580 Fifth Avenue, Suite 400, New York, NY, 10036-4701, US
Mail Address: 580 Fifth Avenue, Suite 400, New York, NY, 10036-4701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gardner Jack Secu 2179 S. 300 W. Ste #4, SALT LAKE CITY, UT, 84115
McMaken Kurt Director 555 Dividend Drive, Coppell, TX, 750194962
Blackwood Lindsay Secretary 1801 Bayberry Court, Richmond, VA, 23226
Horgdal Jim Treasurer 580 Fifth Avenue, New York, NY, 100364701
Monday Jeffrey Assi 1801 Bayberry Court, Richmond, VA, 23226
Belair Barrett Assi 1801 Bayberry Court, Richmond, VA, 23226
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 580 Fifth Avenue, Suite 400, New York, NY 10036-4701 -
CHANGE OF MAILING ADDRESS 2024-04-26 580 Fifth Avenue, Suite 400, New York, NY 10036-4701 -
REGISTERED AGENT NAME CHANGED 2023-03-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2003-05-14 BRINK'S GLOBAL SERVICES USA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000185422 TERMINATED 1000000306520 LEON 2013-01-15 2023-01-23 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
MICHAEL FISHER, VS OBSESSIONS IN TIME, INC., et al., 3D2015-1602 2015-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12254

Parties

Name MICHAEL FISHER
Role Appellant
Status Active
Representations RICHARD J. SARAFAN, MARTIN J. KEANE
Name BRINK'S GLOBAL SERVICES USA, INC.
Role Appellee
Status Active
Name OBSESSIONS IN TIME, INC.
Role Appellee
Status Active
Representations DAVID STONE, ARIANE WOLINSKY, Robert J. Mansen, DAVID F. EDWARDS, CHRISTIENNE H. SHEROUSE, George A. Minski, ELAINE D. WALTER, Gary N. Mansfield
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL FISHER
Docket Date 2015-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL FISHER
Docket Date 2015-07-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected certificate of service as to aa Micheal Fisher's Emerg. motion for court to relinquish jurisdiction
On Behalf Of MICHAEL FISHER
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OBSESSIONS IN TIME, INC.
Docket Date 2015-07-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICHAEL FISHER
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OBSESSIONS IN TIME, INC.
Docket Date 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2023-03-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-12-13
AMENDED ANNUAL REPORT 2017-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State