Search icon

PREMIER SECURITY SERVICES WORLDWIDE CORP.

Company Details

Entity Name: PREMIER SECURITY SERVICES WORLDWIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2008 (16 years ago)
Document Number: P08000077341
FEI/EIN Number 263238552
Address: 2500 WEST COLONIAL DR, ORLANDO, FL, 32802, US
Mail Address: 2500 WEST COLONIAL DR, ORLANDO, FL, 32802, US
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ MARVIN E Agent 2500 WEST COLONIAL DR, ORLANDO, FL, 32802

President

Name Role Address
VASQUEZ MARVIN E President 2500 WEST COLONIAL DR, ORLANDO, FL, 32802

Secretary

Name Role Address
VASQUEZ MARVIN E Secretary 2500 WEST COLONIAL DR, ORLANDO, FL, 32802

Treasurer

Name Role Address
VASQUEZ MARVIN E Treasurer 2500 WEST COLONIAL DR, ORLANDO, FL, 32802

Court Cases

Title Case Number Docket Date Status
JAMES A. GUSTINO VS STONEYBROOK WEST MASTER ASSOCIATION, INC., ET AL. 5D2019-1973 2019-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5254-O

Parties

Name PREMIER SECURITY SERVICES WORLDWIDE CORP.
Role Appellant
Status Active
Representations James Arthur Gustino
Name STONEYBROOK WEST MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations CHARLANN JACKSON SANDERS, Claramargaret H. Groover, La-Zondra C. Randolph, Matthew C. Neff, Mya M. Hatchette, ELIZABETH JAYNE ANDERSON, Neil A. Saydah, Shannon McLin
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT FOR LEAVE TO FILE AMENDED RB
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2020-01-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2020-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-05-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 6/18 IS CANCELED
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA PREVIOUSLY SCHEDULED 6/16 IS RESCHEDULED FOR THURSDAY, 6/18 @ 11:00 A.M.
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-03-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2020-01-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2020-01-29
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2020-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED RB STRICKEN; AA W/IN 10 DYS FILE MOTION FOR LEAVE TO FILE AMENDED RB
Docket Date 2020-01-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ STRICKEN PER 1/28 ORDER
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2020-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/27
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 134 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/25
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2019-11-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ AMENDED
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/22
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2019-11-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED APNDX DUE 11/22. 11/4 RESPONSE TRTD AS REQ/JUDICIAL NOTICE AND GRANTED.
Docket Date 2019-11-04
Type Response
Subtype Response
Description RESPONSE ~ PER 11/1 ORDER TO MOT STRIKE
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-11-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/5
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/26
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ PER 9/25 ORDER
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-09-25
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-09-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-24
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change
Docket Date 2019-09-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-09-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-09-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE CAPTION
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-09-10
Type Order
Subtype Order
Description ORD-Moot ~ MOT FOR EOT
Docket Date 2019-09-09
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 PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/16
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES ARTHUR GUSTINO 612499
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-07-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NEIL A. SAYDAH 0011415
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stoneybrook West Master Association, Inc.
Docket Date 2019-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/1/19
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of PREMIER SECURITY SERVICES WORLDWIDE CORP.
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State