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