Entity Name: | SECURUS TECHNOLOGIES, 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: | 03 Sep 1997 (28 years ago) |
Date of dissolution: | 17 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | F97000004630 |
FEI/EIN Number |
752722144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US |
Address: | 4000 International Parkway, Carrollton, TX, 75007, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Pickens Robert | Chief Executive Officer | 4000 International Parkway, Carrollton, TX, 75007 |
Kalawski Eva Monica | Director | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Sigler Mary Ann | Director | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Velasco Barbara | Asst | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Agarwal Suneet Krishna | Vice President | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Boyd Geoffrey | Chief Financial Officer | 4000 International Parkway, Carrollton, TX, 75007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-17 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 4000 International Parkway, Carrollton, TX 75007 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-15 | 4000 International Parkway, Carrollton, TX 75007 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2010-08-24 | SECURUS TECHNOLOGIES, INC. | - |
NAME CHANGE AMENDMENT | 1999-01-25 | EVERCOM SYSTEMS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000574980 | TERMINATED | 1000000939749 | COLUMBIA | 2022-12-21 | 2032-12-28 | $ 28,116.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000300719 | TERMINATED | 1000000891805 | COLUMBIA | 2021-06-10 | 2041-06-16 | $ 30,100.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000366327 | TERMINATED | 1000000594006 | LEON | 2014-03-14 | 2034-03-21 | $ 1,857.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001391193 | TERMINATED | 1000000526829 | LEON | 2013-09-06 | 2033-09-12 | $ 465.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2020-01-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-15 |
Reg. Agent Change | 2017-11-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State