Search icon

EXPERT SECURITY SERVICES, INC.

Company Details

Entity Name: EXPERT SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2002 (22 years ago)
Document Number: P02000102354
FEI/EIN Number 010745614
Address: 12553 New Brittany Blvd, Fort Myers, FL, 33907, US
Mail Address: 12553 New Brittany Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCHARD JASON Agent 12553 New Brittany Blvd, Fort Myers, FL, 33907

Director

Name Role Address
BLANCHARD JASON P Director 12553 New Brittany Blvd, Fort Myers, FL, 33907
COGGINS BRIAN L Director 12553 New Brittany Blvd, Fort Myers, FL, 33907

President

Name Role Address
BLANCHARD JASON P President 12553 New Brittany Blvd, Fort Myers, FL, 33907

Treasurer

Name Role Address
BLANCHARD JASON P Treasurer 12553 New Brittany Blvd, Fort Myers, FL, 33907

Vice President

Name Role Address
COGGINS BRIAN L Vice President 12553 New Brittany Blvd, Fort Myers, FL, 33907

Secretary

Name Role Address
COGGINS BRIAN L Secretary 12553 New Brittany Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 12553 New Brittany Blvd, V04, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2020-04-13 12553 New Brittany Blvd, V04, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 12553 New Brittany Blvd, V04, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 BLANCHARD, JASON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000212538 ACTIVE 1000000819132 LEE 2019-03-11 2039-03-20 $ 42,211.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000212553 TERMINATED 1000000819134 LEE 2019-03-11 2039-03-20 $ 639.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000025884 TERMINATED 1000000730654 LEE 2017-01-03 2037-01-13 $ 912.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000938129 TERMINATED 1000000326331 LEE 2012-11-20 2022-12-05 $ 592.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002195161 LAPSED 36-2008-CC-0010 20TH JUD. CIR. LEE CTY. FL 2009-07-15 2014-10-30 $9,515.79 R. H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State