Search icon

BRINK'S SI INTERNATIONAL LOGISTICS (USA) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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