Search icon

NIGHTWING SECURITY, INC.

Headquarter

Company Details

Entity Name: NIGHTWING SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Apr 2024 (10 months ago)
Document Number: P00000109924
Address: 2214 Rock Hill Road, Suite 150, Herndon, VA, 20171, US
Mail Address: 2214 Rock Hill Road, Suite 150, Herndon, VA, 20171, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NIGHTWING SECURITY, INC., COLORADO 20151532224 COLORADO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Check Johnathan J., President 2214 Rock Hill Road, Suite 150, Herndon, VA, 20171

Chief Executive Officer

Name Role Address
DeSimone John J. Chief Executive Officer 2214 Rock Hill Road, Suite 150, Herndon, VA, 20171

Vice President

Name Role Address
Dirienzo Daniel R. Vice President 2214 Rock Hill Road, Suite 150, Herndon, VA, 20171
Mural Shawn M. Vice President 2214 Rock Hill Road, Suite 150, Herndon, VA, 20171
Wallace James J. Vice President 2214 Rock Hill Road, Suite 150, Herndon, VA, 20171

Assi

Name Role Address
Kearns Catherine Assi 2214 Rock Hill Road, Suite 150, Herndon, VA, 20171

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 No data 1732 KERSLEY CIRCLE, HEATHROW, FL, 32746
G08063900464 FOREGROUND SECURITY EXPIRED 2008-03-03 2013-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-09 2214 Rock Hill Road, Suite 150, Herndon, VA 20171 No data
AMENDMENT AND NAME CHANGE 2024-04-02 NIGHTWING SECURITY, INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-10-06 CT CORPORATION SYSTEM No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-10-06 RAYTHEON FOREGROUND SECURITY, INC. No data
AMENDED AND RESTATEDARTICLES 2010-05-18 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State