Entity Name: | BRINK'S SI INTERNATIONAL LOGISTICS (USA) 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: | 14 Apr 1992 (33 years ago) |
Date of dissolution: | 13 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2021 (4 years ago) |
Document Number: | P38333 |
FEI/EIN Number |
061209648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 CROSS ISLAND PLAZA, 133-33 BROOKEVILLE BLVD., ROSEDALE, NY, 11422, US |
Mail Address: | 580 FIFTH AVENUE, SUITE 400, NEW YORK, NY, 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HASKARD JULIAN DOMINICS | President | 1 CROSS ISLAND PLAZA, ROSEDALE, NY, 11422 |
BLACKWOOD LINDSAY K | Secretary | 1801 BAYBERRY COURT - 4TH FLOOR, RICHMOND, VA, 232263771 |
HORGDAL JIM ALLEN | Director | 580 FIFTH STREET - 4TH FLOOR, NEW YORK, NY, 10036 |
HORGDAL JIM ALLEN | Vice President | 580 FIFTH STREET - 4TH FLOOR, NEW YORK, NY, 10036 |
DOMANICO RONALD J | Director | 555 DIVIDEND DRIVE, COPPELL, TX, 75019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2021-01-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 1 CROSS ISLAND PLAZA, 133-33 BROOKEVILLE BLVD., ROSEDALE, NY 11422 | - |
WITHDRAWAL | 2021-01-13 | - | - |
AMENDMENT AND NAME CHANGE | 2020-07-10 | BRINK'S SI INTERNATIONAL LOGISTICS (USA) INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 1 CROSS ISLAND PLAZA, 133-33 BROOKEVILLE BLVD., ROSEDALE, NY 11422 | - |
NAME CHANGE AMENDMENT | 2010-02-18 | G4S INTERNATIONAL LOGISTICS (USA), INC. | - |
NAME CHANGE AMENDMENT | 2006-03-31 | G4S INTERNATIONAL, INC. | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-07-29 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-13 |
Amendment and Name Change | 2020-07-10 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-11-10 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State