Search icon

RIOS SECURITY OPERATIONS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIOS SECURITY OPERATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2016 (10 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P16000006028
FEI/EIN Number 811436595
Address: 4020 Kidron Road, Suite #8, Lakeland, FL, 33811, US
Mail Address: 4020 Kidron Road, Suite #8, Lakeland, FL, 33811, US
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JORGE A President 5120 S. FLORIDA AVE, LAKELAND, FL, 33813
Rios Alexandra Vice President 5120 S. Florida Ave., Lakeland, FL, 33813
SANTIAGO ROLANDO J Agent 240 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33578

Unique Entity ID

CAGE Code:
80AC9
UEI Expiration Date:
2020-09-25

Business Information

Activation Date:
2019-09-26
Initial Registration Date:
2017-11-30

Commercial and government entity program

CAGE number:
80AC9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-03
CAGE Expiration:
2024-06-03

Contact Information

POC:
JORGE A. RIOS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062839 LAKELAND SECURITY TRAINING CENTER ACTIVE 2020-06-04 2025-12-31 - 5120 S. FLORIDA AVE, LAKELAND, FL, 33813
G16000050817 SIGNAL 88 SECURITY OF LAKELAND ACTIVE 2016-05-20 2026-12-31 - 5120 S. FLORIDA AVE., SUITE 301, LAKELAND, FL, 33813
G16000040503 SIGNAL 88, LLC EXPIRED 2016-04-21 2021-12-31 - 3880 S. 149TH ST., OMAHA, NE, 68144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 4020 Kidron Road, Suite #8, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2023-03-15 4020 Kidron Road, Suite #8, Lakeland, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-11
Domestic Profit 2016-01-19

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
37307.00
Total Face Value Of Loan:
37307.00
Date:
2016-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
12100.00
Total Face Value Of Loan:
103100.00
Date:
2016-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
12100.00
Total Face Value Of Loan:
103100.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$37,307
Date Approved:
2021-03-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,307
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,305

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State