Search icon

NIGHTWING SECURITY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIGHTWING SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P00000109924
FEI/EIN Number 59-3684913
Address: 22270 PACIFIC BLVD, Dulles, VA, 20166, US
Mail Address: 22270 Pacific Blvd, Dulles, VA, 20166, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20151532224
State:
COLORADO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Hobbs Jason Director 22270 PACIFIC BLVD, Dulles, VA, 20166
Lynn Sarah Gene 22270 PACIFIC BLVD, Dulles, VA, 20166
Worley Steven Chief Financial Officer 22270 PACIFIC BLVD, Dulles, VA, 20166
Coleman Robert President 22270 PACIFIC BLVD, Dulles, VA, 20166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063900449 FOREGROUND SECURITY EXPIRED 2008-03-03 2013-12-31 - 1732 KERSLEY CIRCLE, HEATHROW, FL, 32746
G08063900464 FOREGROUND SECURITY EXPIRED 2008-03-03 2013-12-31 - 1732 KERSLEY CIRCLE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2214 Rock Hill Road, Suite 150, Herndon, VA 20171 -
CHANGE OF MAILING ADDRESS 2024-04-09 2214 Rock Hill Road, Suite 150, Herndon, VA 20171 -
AMENDMENT AND NAME CHANGE 2024-04-02 NIGHTWING SECURITY, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-10-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-10-06 CT CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-10-06 RAYTHEON FOREGROUND SECURITY, INC. -
AMENDED AND RESTATEDARTICLES 2010-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000698876 ACTIVE 1000001012612 SEMINOLE 2024-09-23 2034-11-06 $ 1,762.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000358174 ACTIVE 1000000988126 SEMINOLE 2024-05-06 2034-06-12 $ 2,368.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000695310 ACTIVE 1000000844060 SEMINOLE 2019-10-11 2029-10-23 $ 368.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-09
Amendment and Name Change 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State