Search icon

ADT SECURITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADT SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P22392
FEI/EIN Number 581814102

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

Address: 1501 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 1501 Yamato Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487635645 2005-11-07 2020-08-22 32100 US HIGHWAY 19 N, PALM HARBOR, FL, 346843709, US 32100 US HIGHWAY 19 N, PALM HARBOR, FL, 346843709, US

Contacts

Phone +1 727-786-5781
Fax 8776664390

Authorized person

Name ALISON LANE
Role TEAM MANAGER, CONSOLIDATED BILLING
Phone 7277865781

Taxonomy

Taxonomy Code 146D00000X - Personal Emergency Response Attendant
License Number EF 000 1123
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0588871
State IA
Issuer MEDICAID
Number 0017352320002
State PA
Issuer MEDICAID
Number 3409417
State NC
Issuer MEDICAID
Number 0445793
State TN
Issuer MEDICAID
Number 0135740
State OH
Issuer MEDICAID
Number 1787418
State LA
Issuer MEDICAID
Number 8587308801
State KS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENTERGY SECURITY CORPORATION 401(K) PLAN 2016 581814102 2017-09-29 ADT SECURITY SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 423600
Sponsor’s telephone number 5619126186
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing KAARE A. LEIN
Valid signature Filed with authorized/valid electronic signature
ENTERGY SECURITY CORPORATION 401(K) PLAN 2015 581814102 2016-09-22 ADT SECURITY SERVICES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 423600
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing MINDY EBERT
Valid signature Filed with authorized/valid electronic signature
ENTERGY SECURITY CORPORATION 401(K) PLAN 2014 581814102 2015-07-16 ADT SECURITY SERVICES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 423600
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
ENTERGY SECURITY CORPORATION 401(K) PLAN 2013 581814102 2014-07-24 ADT SECURITY SERVICES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 423600
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
ENTERGY SECURITY CORPORATION 401(K) PLAN 2012 581814102 2013-07-26 ADT SECURITY SERVICES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 423600
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
ENTERGY SECURITY CORPORATION 401(K) PLAN 2011 581814102 2012-08-27 ADT SECURITY SERVICES, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 423600
Sponsor’s telephone number 5619814448
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 581814102
Plan administrator’s name ADT SECURITY SERVICES, INC.
Plan administrator’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487
Administrator’s telephone number 5619814448

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-27
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Van Dover Mark President 1501 Yamato Road, Boca Raton, FL, 33431
Cabanillas Kathryn Treasurer 1501 Yamato Road, Boca Raton, FL, 33431
Maxie Robert C Secretary 1501 Yamato Road, Boca Raton, FL, 33431
Timmerman Timothy Vice President 1501 Yamato Road, Boca Raton, FL, 33431
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 1501 Yamato Road, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-06-11 1501 Yamato Road, Boca Raton, FL 33431 -
MERGER 2001-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000040315
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1998-04-03 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1997-01-08 ADT SECURITY SERVICES, INC. -
NAME CHANGE AMENDMENT 1995-07-07 ADT SECURITY SYSTEMS, INC. -

Court Cases

Title Case Number Docket Date Status
VALERIE FRANCIS-HARBIN, etc., VS SENSORMATIC ELECTRONICS, LLC, etc., et al., 3D2017-0407 2017-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-8626

Parties

Name Valerie Francis-Harbin
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, Peter A. Cohen, ALBERT E. MOON
Name ADT SECURITY SERVICES, INC.
Role Appellee
Status Active
Name SENSORMATIC ELECTRONICS, LLC
Role Appellee
Status Active
Representations JAVIER J. RODRIGUEZ, LUIS N. PEREZ
Name AGM TECH, INC.
Role Appellee
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 14, 2018. The Court will consider the case without oral argument. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Valerie Francis-Harbin
Docket Date 2018-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SENSORMATIC ELECTRONICS, LLC
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 12/12/17
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SENSORMATIC ELECTRONICS, LLC
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SENSORMATIC ELECTRONICS, LLC
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/24/17
Docket Date 2017-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Valerie Francis Harbin’s September 5, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 5, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/26/17
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposd.
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/27/17
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 13, 2017.
Docket Date 2017-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-10-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264847 0418800 2010-08-17 1155 BROKEN SOUND PARKWAY, NW, BOCA RATON, FL, 33487
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-08-17
Case Closed 2010-08-18

Related Activity

Type Complaint
Activity Nr 207779182
Health Yes
306747189 0419700 2003-09-17 4077 WOODCOCK DRIVE, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 2700.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
306827403 0420600 2003-07-17 9000 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-24
Case Closed 2003-09-03

Related Activity

Type Complaint
Activity Nr 204549893
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State