Search icon

P.G.SECURITY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: P.G.SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.G.SECURITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Feb 2004 (21 years ago)
Document Number: P02000128918
FEI/EIN Number 383666743

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

Address: 851 Broken Sound Parkway, BOCA RATON, FL, 33487, US
Mail Address: PO BOX 4017, BOCA RATON, FL, 33429, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P.G.SECURITY, INC., ALABAMA 000-625-229 ALABAMA
Headquarter of P.G.SECURITY, INC., ILLINOIS CORP_74447589 ILLINOIS

Key Officers & Management

Name Role Address
MIDDLESWORTH KEVIN V Chief Executive Officer PO Box 4017, BOCA RATON, FL, 33429
JOSEPH RONY K Agent 851 Broken Sound Prkwy, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054918 LUXE PROTECTIVE SERVICES EXPIRED 2017-05-17 2022-12-31 - 212 N. FEDERAL HWY, DEERFIELD BEACH, FL, 33441
G14000027543 PLATINUM GROUP SECURITY ACTIVE 2014-03-18 2029-12-31 - PO BOX 4017, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 851 Broken Sound Prkwy, 260, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 851 Broken Sound Parkway, 260, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-11-16 851 Broken Sound Parkway, 260, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-05-06 JOSEPH, RONY K -
CANCEL ADM DISS/REV 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-01-28 - -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
THE AXIS ON BRICKELL CONDOMINIUM, etc., et al. VS JANE DOE, et al., 3D2011-2019 2011-08-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-37441

Parties

Name THE AXIS ON BRICKELL CONDO.
Role Appellant
Status Active
Name THE CONTINENTAL GROUP, INC.
Role Appellant
Status Active
Representations Joan Carlos Wizel
Name BCRE BRICKELL MANAGEMENT, LLC
Role Appellee
Status Active
Name BCRE BRICKELL LLC
Role Appellee
Status Active
Name DANIEL TORMO
Role Appellee
Status Active
Name P.G.SECURITY, INC.
Role Appellee
Status Active
Representations THOMAS E. TOOKEY, BRADLEY J. KAPLAN, Thomas J. McCausland, CONROY SIMBERG P.A.
Name Hon. Maxine Cohen Lando
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-08-10
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B)
Docket Date 2011-08-02
Type Record
Subtype Appendix
Description Appendix ~ 1 original no extra copies.
On Behalf Of THE CONTINENTAL GROUP, INC.
Docket Date 2011-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-02
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of THE CONTINENTAL GROUP, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-12
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State