Search icon

SECURUS CORP.

Company Details

Entity Name: SECURUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000064893
Address: 14862 PINECREST DR, LARGO, FL, 33774, US
Mail Address: 14862 PINECREST DR, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MELO JAMES Agent 14862 PINECREST DR, LARGO, FL, 33774

Director

Name Role Address
MELO JAMES Director 14862 PINECREST DR, LARGO, FL, 33774

President

Name Role Address
MELO JAMES President 14862 PINECREST DR, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Jeremy W. Loyd, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections, Cross City C.I., Securus, Respondent(s). 1D2023-3350 2023-12-27 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-6-36776, 2310-211-065

Parties

Name Jeremy W. Loyd
Role Petitioner
Status Active
Name Dept. of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections, Ashley Moody
Name Cross City Correctional Inst.
Role Respondent
Status Active
Name SECURUS CORP.
Role Respondent
Status Active
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Response
Subtype Response
Description Response/inmate trust acct. information attached
On Behalf Of Jeremy W. Loyd
Docket Date 2024-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jeremy W. Loyd
Docket Date 2024-04-05
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-02-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeremy W. Loyd
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-27
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Jeremy W. Loyd
Docket Date 2023-12-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Jeremy W. Loyd
Docket Date 2023-12-29
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis
View View File

Documents

Name Date
Domestic Profit 2011-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State