Search icon

VECTOR SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: VECTOR SECURITY, 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: 30 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2003 (22 years ago)
Document Number: F96000002167
FEI/EIN Number 231734719

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

Address: 2000 ERICSSON DRIVE, WARRENDALE, PA, 15086, US
Mail Address: 2000 ERICSSON DRIVE, WARRENDALE, PA, 15086, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PETROW PAMELA J President 2000 ERICSSON DRIVE, WARRENDALE, PA, 15086
THROPP CHARLES S Chief Financial Officer 2000 ERICSSON DRIVE, WARRENDALE, PA, 15086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100558 CERTIFIED SECURITY SYSTEMS OF SOUTH FLORIDA LLC EXPIRED 2013-10-10 2018-12-31 - 6555 NORTH POWERLINE RD, SUITES 413, 414, FT. LAUDERDALE, FL, 33309
G10000003476 CERTIFIED SECURITY & SURVEILLANCE EXPIRED 2010-01-12 2015-12-31 - 3400 MCKNIGHT EAST DRIVE, PITTSBURGH, PA, 15237
G10000000757 CERTIFIED SECURITY SYSTEMS OF SOUTH FLORIDA EXPIRED 2010-01-05 2015-12-31 - 3400 MCKNIGHT EAST DRIVE, PITTSBURGH, PA, 15237
G10000000762 CERTIFIED SECURITY SYSTEMS OF TALLAHASSEE EXPIRED 2010-01-05 2015-12-31 - 3400 MCKNIGHT EAST DRIVE, PITTSBURGH, PA, 15237
G10000000765 CERTIFIED SECURITY SYSTEMS EXPIRED 2010-01-05 2015-12-31 - 3400 MCKNIGHT EAST DRIVE, PITTSBURGH, PA, 15237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 2000 ERICSSON DRIVE, WARRENDALE, PA 15086 -
CHANGE OF MAILING ADDRESS 2013-01-24 2000 ERICSSON DRIVE, WARRENDALE, PA 15086 -
REINSTATEMENT 2003-02-05 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000055499 TERMINATED 1000000977889 COLUMBIA 2024-01-18 2044-01-24 $ 32,907.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State