Search icon

PROSEGUR SERVICES GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PROSEGUR SERVICES GROUP, 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: 13 Mar 1992 (33 years ago)
Branch of: PROSEGUR SERVICES GROUP, INC., NEW YORK (Company Number 626719)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P37939
FEI/EIN Number 141626307

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

Address: 598 Hillsboro Technology Drive, ATTN: Legal Department-Pamela M, Deerfield Beach, FL, 33441, US
Mail Address: 19955 Highland Vista Drive, ATTN: Legal Dept., Ashburn, VA, 20147, US
ZIP code: 33441
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Stafford Ty President 598 Hillsboro Technology Drive, Deerfield Beach, FL, 33441
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-11 598 Hillsboro Technology Drive, ATTN: Legal Department-Pamela M, Suite F, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 598 Hillsboro Technology Drive, ATTN: Legal Department-Pamela M, Suite F, Deerfield Beach, FL 33441 -
NAME CHANGE AMENDMENT 2019-12-06 PROSEGUR SERVICES GROUP, INC. -
AMENDMENT 2013-05-10 - AFFIDAVIT TO CHG OFFICER/DIRECTORS
CANCEL ADM DISS/REV 2004-11-30 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-07-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-07-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566440 TERMINATED 1000000938831 MIAMI-DADE 2022-12-13 2032-12-21 $ 1,813.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12001005118 TERMINATED 1000000401394 LEON 2012-12-07 2022-12-14 $ 566.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-06
Name Change 2019-12-06
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State