Search icon

SECURION PROTECTION NETWORK INC.

Company Details

Entity Name: SECURION PROTECTION NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F97000001872
FEI/EIN Number 75-2588959
Mail Address: 99 PINE ST, 3RD FLOOR, ALBANY, NY 12207
Address: 99 PINE ST., 3RD FLOOR, ALBANY, NY 12207
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
MABRY, JOHN W Director 99 PINE ST., 3RD FLOOR, ALBANY, NY 12207
KUBACKI, RAYMOND C Director 99 PINE ST., 3RD FLOOR, ALBANY, NY 12207

Secretary

Name Role Address
SHEA, BRIAN Secretary 99 PINE ST., 3RD FLOOR, ALBANY, NY 12207

Chief Financial Officer

Name Role Address
MOSCINSKI, MICHAEL Chief Financial Officer 99 PINE ST., 3RD FLOOR, ALBANY, NY 12207

President

Name Role Address
QUAY, BRUCE E President 99 PINE ST, 3RD FLOOR, ALBANY, NY 12207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 99 PINE ST., 3RD FLOOR, ALBANY, NY 12207 No data
CHANGE OF MAILING ADDRESS 2006-04-28 99 PINE ST., 3RD FLOOR, ALBANY, NY 12207 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2002-05-02 SECURION PROTECTION NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-17
Name Change 2002-05-02
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-08-28
ANNUAL REPORT 1999-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State