Search icon

SECURUS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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