Search icon

ADT SECURITY SERVICES, INC.

Company Details

Entity Name: ADT SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P22392
FEI/EIN Number 58-1814102
Address: 1501 Yamato Road, Boca Raton, FL 33431
Mail Address: 1501 Yamato Road, Boca Raton, FL 33431
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Van Dover, Mark President 1501 Yamato Road, Boca Raton, FL 33431

Director

Name Role Address
Van Dover, Mark Director 1501 Yamato Road, Boca Raton, FL 33431
Maxie, Robert C. Director 1501 Yamato Road, Boca Raton, FL 33431

Treasurer

Name Role Address
Cabanillas, Kathryn Treasurer 1501 Yamato Road, Boca Raton, FL 33431

Secretary

Name Role Address
Maxie, Robert C. Secretary 1501 Yamato Road, Boca Raton, FL 33431

Vice President

Name Role Address
Timmerman, Timothy Vice President 1501 Yamato Road, Boca Raton, FL 33431

Assistant Treasurer

Name Role Address
Timmerman, Timothy Assistant Treasurer 1501 Yamato Road, Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 1501 Yamato Road, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-06-11 1501 Yamato Road, Boca Raton, FL 33431 No data
MERGER 2001-12-31 No data 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 No data
REGISTERED AGENT NAME CHANGED 1998-04-03 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 1997-01-08 ADT SECURITY SERVICES, INC. No data
NAME CHANGE AMENDMENT 1995-07-07 ADT SECURITY SYSTEMS, INC. No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State