Search icon

G4S US, INC. - Florida Company Profile

Company Details

Entity Name: G4S US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G4S US, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2008 (17 years ago)
Date of dissolution: 04 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P08000076789
FEI/EIN Number 263444915

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

Address: 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US
Mail Address: 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNING JOHN President 1395 UNIVERSITY BLVD., JUPITER, FL, 33458
Hogsten Michael Secretary 1395 UNIVERSITY BLVD., JUPITER, FL, 33458
Patterson John K Treasurer 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
PAUL TAPOSH Asst 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1395 UNIVERSITY BOULEVARD, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-21 1395 UNIVERSITY BOULEVARD, JUPITER, FL 33458 -
AMENDMENT 2008-11-25 - -

Court Cases

Title Case Number Docket Date Status
ANGEL COLON, et al. VS G4S PLC, G4S SECURE SOLUTIONS (USA), INC. and G4S US, INC. 4D2019-1064 2019-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003447

Parties

Name AG RODNEY SUMTER
Role Appellant
Status Active
Name AMNERIS RAMOS DIAZ
Role Appellant
Status Active
Name JAY VASQUEZ
Role Appellant
Status Active
Name MARELYS MENENDEZ
Role Appellant
Status Active
Name ANGEL COLON LLC
Role Appellant
Status Active
Representations RODNEY G. GREGORY, SEKOU GARY, Willie E. Gary, Theodore J. Leopold, CONRAD J. BENEDETTO, KRISTOFFER R. BUDHRAM, Cristopher Stephen Rapp, Leronnie Mario Mason, DESIREE SANCHEZ, LESLIE KROEGER
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name G4S US, INC.
Role Appellee
Status Active
Name G4S PLC
Role Appellee
Status Active
Representations Richard C. Hutchison, William N. Shepherd, ALISON K. BROWN, Irwin R. Gilbert
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 9999-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***DISMISSED AS TO CESAR RODRIGUEZ ONLY 8/16/19***
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 26, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2019 notice of voluntary dismissal, this case is dismissed as to Cesar Rodriguez only.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G4S PLC
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED INITIAL BRIEF OF COLON APPELLANTS ADOPTING THE BRIEF OF THE ABAD PLAINTIFFS
On Behalf Of ANGEL COLON
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review and there is no table of citations included. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** COLON
On Behalf Of ANGEL COLON
Docket Date 2019-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 163 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's May 1, 2019 unopposed motion to consolidate related cases on appeal is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D18-2658. The appellee may file a consolidated answer brief on or before July 24, 2019. The appellants may choose to either file a consolidated or separate reply brief on or before August 23, 2019.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D18-2658
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of ANGEL COLON
ASAEL ABAD, et al. VS G4S PLC, et al. 4D2018-2658 2018-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA005598XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003447XXXXMB

Parties

Name ANGEL COLON LLC
Role Appellant
Status Active
Name ROSALIA RAMOS
Role Appellant
Status Active
Name JAY VASQUEZ
Role Appellant
Status Active
Name JOSE M. DIAZ UBILES
Role Appellant
Status Active
Name JAVIER NAVA
Role Appellant
Status Active
Name COREY RIVERA
Role Appellant
Status Active
Name ILKA REYES
Role Appellant
Status Active
Name EARL CROSBY
Role Appellant
Status Active
Name CHRISTOPHER HANSEN
Role Appellant
Status Active
Name ASAEL ABAD
Role Appellant
Status Active
Representations Willie E. Gary, Andrew A. Harris, Leronnie Mario Mason, NICOLETTE WARD, KRISTOFFER R. BUDHRAM, RODNEY G. GREGORY, ANTONIO M. ROMANUCCI, CONRAD J. BENEDETTO
Name LYDIA ESTHER PEREZ
Role Appellant
Status Active
Name DAVID JOURDENAIS
Role Appellant
Status Active
Name BETTIE LINDSEY
Role Appellant
Status Active
Name KATHERINE PATRICIO
Role Appellant
Status Active
Name TEVIN CROSBY
Role Appellant
Status Active
Name JOSEPH NEGRON
Role Appellant
Status Active
Name SYLVIA SERRANO
Role Appellant
Status Active
Name IVAN EDUARDO DOMINGUEZ
Role Appellant
Status Active
Name GEOFFREY RODRIGUEZ
Role Appellant
Status Active
Name ANGELIQUE CARO
Role Appellant
Status Active
Name STANLEY ALMODOVAR
Role Appellant
Status Active
Name JILLIAN AMADOR
Role Appellant
Status Active
Name YORVIS CAMARGO ROMERO
Role Appellant
Status Active
Name ESTATE OF ERIC IVAN ORTIZ-RIVERA
Role Appellant
Status Active
Name CESAR RODRIGUEZ
Role Appellant
Status Active
Name CHRISOVLATOU TASSOPOULOS
Role Appellant
Status Active
Name MARIELA BARAHONA
Role Appellant
Status Active
Name FELIPE MARRERO SANCHEZ
Role Appellant
Status Active
Name LEYDIANA PUYARENA
Role Appellant
Status Active
Name ORLANDO TORRES
Role Appellant
Status Active
Name LIZMARYOOE FINOL VILORIA
Role Appellant
Status Active
Name PATIENCE CARTER
Role Appellant
Status Active
Name ESTATE OF STANLEY ALMODOVAR, III
Role Appellant
Status Active
Name BRIAN NUNEZ
Role Appellant
Status Active
Name ESTATE OF LEAN CARLO MENDEZ PEREZ
Role Appellant
Status Active
Name KASSANDRA MARQUEZ
Role Appellant
Status Active
Name ADRIAN LOPEZ
Role Appellant
Status Active
Name JEANETTE MCCOY
Role Appellant
Status Active
Name AMNERIS RAMOS DIAZ
Role Appellant
Status Active
Name LISA CROSBY
Role Appellant
Status Active
Name MOHAMMED ISLAM
Role Appellant
Status Active
Name OSMAN RAMSES AGUILAR
Role Appellant
Status Active
Name MARELYS MENENDEZ
Role Appellee
Status Active
Name RODNEY SUMTER
Role Appellee
Status Active
Name G4S PLC
Role Appellee
Status Active
Representations ANDREW DEVOOGHT, Richard C. Hutchison, William N. Shepherd, Irwin R. Gilbert, ALISON K. BROWN, Rodolfo Sorondo, Jr., Cristopher Stephen Rapp, JEREMY MARGOLIS
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name STEPHAN TOMLINSON
Role Appellee
Status Active
Name ESTATE OF SHANE TOMLINSON
Role Appellee
Status Active
Name G4S US, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***DISMISSED AS TO CESAR RODRIGUEZ ONLY 8/16/19***
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 21, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASAEL ABAD
Docket Date 2019-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 26, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/26/19.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2019 notice of voluntary dismissal, this case is dismissed as to Cesar Rodriguez only.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASAEL ABAD
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G4S PLC
Docket Date 2019-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED INITIAL BRIEF OF COLON APPELLANTS ADOPTING THE BRIEF OF THE ABAD PLAINTIFFS
On Behalf Of ASAEL ABAD
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review and there is no table of citations included. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** COLON
On Behalf Of ANGEL COLON
Docket Date 2019-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 163 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's May 1, 2019 unopposed motion to consolidate related cases on appeal is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D18-2658. The appellee may file a consolidated answer brief on or before July 24, 2019. The appellants may choose to either file a consolidated or separate reply brief on or before August 23, 2019.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/ 4D19-1064
On Behalf Of G4S PLC
Docket Date 2019-03-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 27, 2019 motion of Burlington & Rockenbach, P.A. and Cohen Milstein Sellers & Toll, PLLC, counsel for appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro at the addresses appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2019-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/3/19.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ASAEL ABAD
Docket Date 2019-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASAEL ABAD
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 7, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/19.
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/9/19.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2018-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/10/18
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2018-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (444 PAGES)
Docket Date 2018-09-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the September 21, 2018 verified motions for permission to appear pro hac vice are granted, and Andrew R. DeVooght, Esquire and Jeremy D. Margolis, Esquire, are permitted to appear in this appeal as counsel for appellees. Andrew R. DeVooght, Esquire and Jeremy D. Margolis, Esquire, are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of G4S PLC
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G4S PLC
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASAEL ABAD

Documents

Name Date
Voluntary Dissolution 2021-10-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State