Search icon

MONITECH SECURITY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONITECH SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2005 (20 years ago)
Document Number: P05000023171
FEI/EIN Number 260106313
Address: 13833 Wellington Trace, wellington, FL, 33414, US
Mail Address: 13833 Wellington Trace, wellington, FL, 33414, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELUSO LANDY J President 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414
SIZER JOHN Chief Executive Officer 16603 SAGAMORE BRIDGE WAY, DELRAY BEACH, FL, 33446
Peluso Brandon T Secretary 13833 Wellington Trace, wellington, FL, 33414
Landy Peluso Pres Agent 13833 Wellington Trace, Wellington, FL, 33414
Peluso Robin E Treasurer 479 Jean Dr, Tullahoma, TN, 37388

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013940 MONITECH SYSTEMS EXPIRED 2012-02-09 2017-12-31 - 11985 SOUTHERN BLVD., SUITE 246, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-16 Landy, Peluso, Pres -
REGISTERED AGENT ADDRESS CHANGED 2023-09-16 13833 Wellington Trace, E4, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 13833 Wellington Trace, E-4, wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2016-03-11 13833 Wellington Trace, E-4, wellington, FL 33414 -
AMENDMENT 2005-05-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-09-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17734.00
Total Face Value Of Loan:
17734.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1691.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,734
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,829.07
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $17,734

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State