Search icon

HOME SECURITY OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: HOME SECURITY OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2004 (21 years ago)
Document Number: P18184
FEI/EIN Number 39-1500671

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

Address: 3400 Players Club Pkwy, Suite 300, Memphis, TN, 38125-1731, US
Mail Address: 3400 Players Club Pkwy, Suite 300, Memphis, TN, 38125-1731, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Fiarman Jeffrey A Director 3400 Players Club Pkwy, Memphis, TN, 381251731
Fiarman Jeffrey A Secretary 3400 Players Club Pkwy, Memphis, TN, 381251731
Fiarman Jeffrey A Vice President 3400 Players Club Pkwy, Memphis, TN, 381251731
Cobb William C Director 3400 Players Club Pkwy, Memphis, TN, 381251731
Cobb William C Chief Executive Officer 3400 Players Club Pkwy, Memphis, TN, 381251731
Cobb William C Chairman 3400 Players Club Pkwy, Memphis, TN, 381251731
Ross Jessica A Seni 3400 Players Club Pkwy, Memphis, TN, 381251731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3400 Players Club Pkwy, Suite 300, Memphis, TN 38125-1731 -
CHANGE OF MAILING ADDRESS 2024-04-04 3400 Players Club Pkwy, Suite 300, Memphis, TN 38125-1731 -
REINSTATEMENT 2004-07-15 - -
REGISTERED AGENT NAME CHANGED 2004-07-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-07-15 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State