Search icon

ELECTRONIC SECURITY SERVICES, INC.

Company Details

Entity Name: ELECTRONIC SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2009 (16 years ago)
Document Number: P99000103992
FEI/EIN Number 593613817
Address: 307 W Curtis Street, TAMPA, FL, 33603, US
Mail Address: 307 W Curtis Street, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SLAGGIE DAVID T Agent 307 W Curtis Street, TAMPA, FL, 33603

President

Name Role Address
SLAGGIE DAVID T President 307 W Curtis Street, TAMPA, FL, 33603

Secretary

Name Role Address
SLAGGIE DAVID T Secretary 307 W Curtis Street, TAMPA, FL, 33603

Treasurer

Name Role Address
SLAGGIE DAVID T Treasurer 307 W Curtis Street, TAMPA, FL, 33603

Director

Name Role Address
SLAGGIE DAVID T Director 307 W Curtis Street, TAMPA, FL, 33603

Vice President

Name Role Address
LEWIS FAITH Vice President 307 W Curtis Street, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 307 W Curtis Street, TAMPA, FL 33603 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 307 W Curtis Street, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2022-09-21 307 W Curtis Street, TAMPA, FL 33603 No data
AMENDMENT 2009-07-10 No data No data
NAME CHANGE AMENDMENT 2001-12-03 ELECTRONIC SECURITY SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State