Search icon

STANLEY SECURITY SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STANLEY SECURITY SOLUTIONS, 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: 19 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: F98000001567
FEI/EIN Number 351842918

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

Address: 75 PORTSMOUTH BOULEVARD, PORTSMOUTH, NH, 03801, US
Mail Address: 75 PORTSMOUTH BOULEVARD, PORTSMOUTH, NH, 03801, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
BARTONE MICHAEL A Director 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053
PATERNOSTRO ROBERT T Treasurer 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053
CORPORATION SERVICE COMPANY Agent -
Bartone Michael A President 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053
Link Janet M Secretary 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053
Butler James J Director 1000 Stanley Drive,, New Britain, CT, 06053

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 75 PORTSMOUTH BOULEVARD, SUITE 220, PORTSMOUTH, NH 03801 -
CHANGE OF MAILING ADDRESS 2023-04-21 75 PORTSMOUTH BOULEVARD, SUITE 220, PORTSMOUTH, NH 03801 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-05-18 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-09-30 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2003-09-09 STANLEY SECURITY SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 1998-09-28 BEST LOCK CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000086176 TERMINATED 1000000249062 LEON 2012-02-01 2032-02-08 $ 13,854.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-05-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-09-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-08-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2811PDX3872
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24998.00
Base And Exercised Options Value:
24998.00
Base And All Options Value:
24998.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-08-08
Description:
HUD/GOGGLE AND FLIGHT VEST STORAGE
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
7125: CABINETS LOCKERS BINS & SHELVING
Procurement Instrument Identifier:
V6738F0317
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
349.95
Base And Exercised Options Value:
349.95
Base And All Options Value:
349.95
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-23
Description:
1E74-C118-RP3-626-CYLINDER
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
V548A80506
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5833.22
Base And Exercised Options Value:
5833.22
Base And All Options Value:
5833.22
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-13
Description:
KEY BLANKS **CARPENTER SHOP** (IMF 22619)
Product Or Service Code:
5340: HARDWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State