Search icon

LOSS PREVENTION DISTRIBUTORS, INC.

Company Details

Entity Name: LOSS PREVENTION DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: P15000099711
FEI/EIN Number 46-2285147
Address: 601 N CONGRESS AVE, STE 106, DELRAY BEACH, FL, 33445, US
Mail Address: 601 N CONGRESS AVE, STE 106, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ACCUMULATOR 401(K) PLAN 2018 462285147 2019-01-17 LOSS PREVENTION DISTRIBUTORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453990
Sponsor’s telephone number 5612787130
Plan sponsor’s address 601 N CONGRESS AVENUE SUITE 106, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR RIAD, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-17
Name of individual signing JOHN MILLSPAUGH
Valid signature Filed with authorized/valid electronic signature
LOSS PREVENTION DISTRIBUTORS, INC. 2018 462285147 2019-01-17 LOSS PREVENTION DISTRIBUTORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453990
Sponsor’s telephone number 5612787130
Plan sponsor’s address 601 N CONGRESS AVENUE SUITE 106, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-17
Name of individual signing JOHN MILLSPAUGH
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2017 462285147 2019-01-17 LOSS PREVENTION DISTRIBUTORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453990
Sponsor’s telephone number 5612787130
Plan sponsor’s address 601 N CONGRESS AVENUE SUITE 106, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-17
Name of individual signing JOHN MILLSPAUGH
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2016 462285147 2017-10-12 LOSS PREVENTION DISTRIBUTORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453990
Sponsor’s telephone number 5612787130
Plan sponsor’s address 601 N CONGRESS AVENUE SUITE 106, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing JOHN MILLSPAUGH
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2015 462285147 2016-07-06 LOSS PREVENTION DISTRIBUTORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453990
Sponsor’s telephone number 5612787130
Plan sponsor’s address 601 N CONGRESS AVENUE SUITE 106, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-06
Name of individual signing JOHN MILLSPAUGH
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2014 462285147 2015-09-03 LOSS PREVENTION DISTRIBUTORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453990
Sponsor’s telephone number 5612787130
Plan sponsor’s address 601 N CONGRESS AVENUE SUITE 106, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 209 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-03
Name of individual signing JOHN MILLSPAUGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLSPAUGH JOHN A Agent 717 NE 12 TERRACE 7, BOYBTON BEACH, FL, 33435

President

Name Role Address
MILLSPAUGH JOHN A President 601 N CONGRESS AVE, STE 106, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
MILLSPAUGH JOHN A Secretary 601 N CONGRESS AVE, STE 106, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
MILLSPAUGH JOHN A Treasurer 601 N CONGRESS AVE, STE 106, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105646 LPD ACTIVE 2023-09-06 2028-12-31 No data 601 N CONGRESS AVENUE, SUITE 106, DELRAY BEACH, FL, FL, 33445
G18000102335 LOSS PREVENTION DISTRIBUTORS, INC. ACTIVE 2018-09-17 2028-12-31 No data 601 N CONGRESS AVENUE, SUITE 106, DELRAY BEACH, FL, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-25 MILLSPAUGH, JOHN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN MILLSPAUGH, et al. VS BEST SECURITY ACQUISITIONS, LLC, et al. 4D2014-3982 2014-10-20 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
2013CA008805XXXXMB

Parties

Name JOHN MILLSPAUGH
Role Appellant
Status Active
Representations Michael W. Simon
Name LOSS PREVENTION DISTRIBUTORS, INC.
Role Appellant
Status Active
Name ANTHONY DIGIROLAMO, INC.
Role Appellant
Status Active
Name LOSS PREVENTION DISTRIBUTION
Role Appellant
Status Active
Name BEST SECURITY INDUSTRIES, INC.
Role Appellee
Status Active
Name BEST SECURITY ACQUISITIONS
Role Appellee
Status Active
Representations ERIC JOSEPH HORBEY
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-29
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellants' March 18, 2016 motion for certification is denied.
Docket Date 2016-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JOHN MILLSPAUGH
Docket Date 2016-03-18
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of JOHN MILLSPAUGH
Docket Date 2016-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 31, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEST SECURITY ACQUISITIONS
Docket Date 2015-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEST SECURITY ACQUISITIONS
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 27, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEST SECURITY ACQUISITIONS
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 9, 2015 motion to temporarily remand is denied; further,ORDERED that the motion for extension of time is granted, and appellee shall serve the answer brief within (30) days from the date of this order.
Docket Date 2015-06-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO REMAND
On Behalf Of JOHN MILLSPAUGH
Docket Date 2015-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of BEST SECURITY ACQUISITIONS
Docket Date 2015-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of BEST SECURITY ACQUISITIONS
Docket Date 2015-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MILLSPAUGH
Docket Date 2015-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MILLSPAUGH
Docket Date 2015-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES
Docket Date 2015-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 15, 2015, for extension of time, is granted and appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-04-15
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 JOHN MILLSPAUGH
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellee's response filed March 2, 2015, appellants' motion filed January 27, 2015, to supplement the record and to toll time, is denied without prejudice to appellants filing a new motion with this Court after following the procedures set forth in Fla. R. Jud. Admin. 2.420(e)(1)(A)-(C), and Fla. R. Jud. Admin. 2.420(g) to determine confidentiality, further, ORDERED that appellants' motion filed February 9, 2015, for extension of time and to direct appellee to designate confidential material, is granted in part and denied in part. Appellants' motion for extension of time is granted and appellants shall serve the initial brief within thirty (30) days from the date of this order; further, ORDERED that appellants' motion to direct appellee to designate confidential material is denied. See Fla. R. App. P. 9.200(e); Fla. R. Jud. Admin. 2.420(e)(1)(A)-(C).
Docket Date 2015-03-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME, ETC. (SEE 3/18/15 ORDER)
On Behalf Of BEST SECURITY ACQUISITIONS
Docket Date 2015-02-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ motion filed February 9, 2015, to direct appellees to designate confidential material.
Docket Date 2015-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (SEE 3/18/15 ORDER) and DIRECT APPELLEES TO DESIGNATE CONFIDENTIAL MATERIAL
On Behalf Of JOHN MILLSPAUGH
Docket Date 2015-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ (DENIED 3/18/15)
On Behalf Of JOHN MILLSPAUGH
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed December 19, 2014, for extension of time, is granted and appellants shall serve the initial brief within forty-five (45) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-19
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 JOHN MILLSPAUGH
Docket Date 2014-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2014-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 6, 2014, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-06
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 JOHN MILLSPAUGH
Docket Date 2014-10-22
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Eric J. Horbey has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN MILLSPAUGH
Docket Date 2014-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LOSS PREVENTION DISTRIBUTORS, INC. VS BEST SECURITY ACQUISITIONS, LLC., et al 4D2013-2349 2013-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA008805XXXXMB

Parties

Name LOSS PREVENTION DISTRIBUTORS, INC.
Role Petitioner
Status Active
Representations Michael W. Simon, Jennifer Boussy Carroll
Name BEST SECURITY INDUSTRIES, INC.
Role Respondent
Status Active
Name DIGIROLAMO
Role Respondent
Status Active
Name BEST SECURITY ACQUISITIONS
Role Respondent
Status Active
Representations ERIC JOSEPH HORBEY
Name JOHN MILLSPAUGH
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed.
Docket Date 2013-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LOSS PREVENTION DISTRIBUTORS
Docket Date 2013-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the petitioner's motion for extension of time filed August 29, 2013, is granted and the time for filing a supplemental appendix is hereby extended thirty (30) days from the date of this order.
Docket Date 2013-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE WRITTEN ORDER ON THE DISCOVERY OBJECTIONS OF THE 6/27/13 HEARING
On Behalf Of LOSS PREVENTION DISTRIBUTORS
Docket Date 2013-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ PT. TO FILE A SUPPLEMENTAL APPENDIX WTIHIN 20 DYS.
Docket Date 2013-07-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LOSS PREVENTION DISTRIBUTORS
Docket Date 2013-07-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LOSS PREVENTION DISTRIBUTORS
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-25
Domestic Profit 2015-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State