Detail by Entity Name

Florida Profit Corporation

G4S SECURE SOLUTIONS (USA) INC.

Filing Information
217838 59-0857245 12/04/1958 FL ACTIVE CORPORATE MERGER 12/29/2022 NONE
Principal Address
1395 UNIVERSITY BOULEVARD
JUPITER, FL 33458

Changed: 04/21/2016
Mailing Address
1395 UNIVERSITY BOULEVARD
JUPITER, FL 33458

Changed: 04/21/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/26/2006

Address Changed: 10/26/2006
Officer/Director Detail Name & Address

Title Director

Jones, Steven S.
450 Exchange
Irvine, CA 92602

Title Director

Buckman, David I.
161 Washington Street
Suite 600
Conshohocken, PA 19428

Title Director

Brandt, Timothy E.
450 Exchange
Irvine, CA 92602

Title Secretary and Treasurer

Grizzard, Daniel W.
1395 UNIVERSITY BOULEVARD
JUPITER, FL 33458

Title President

Fuller, Tracy
1395 UNIVERSITY BOULEVARD
JUPITER, FL 33458

Title Assistant Secretary

Richmond, Sunni
1395 UNIVERSITY BOULEVARD
JUPITER, FL 33458

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/12/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
12/29/2022 -- Merger View image in PDF format
12/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
08/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
08/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/21/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- AC View image in PDF format
12/30/2010 -- Merger View image in PDF format
12/27/2010 -- Merger View image in PDF format
05/03/2010 -- Name Change View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
10/26/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
09/20/2004 -- Amendment View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
08/09/2002 -- Reg. Agent Change View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- Amendment View image in PDF format
05/08/2002 -- Merger View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
10/26/2000 -- Reg. Agent Change View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- Amended and Restated Articles View image in PDF format
04/30/1999 -- Reg. Agent Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- Misc. View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
05/23/1996 -- Amendment View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- Amendment View image in PDF format
05/08/1995 -- Amendment View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- 1995 Annual Report View image in PDF format
07/09/1994 -- ANNUAL REPORT View image in PDF format
05/01/1994 -- 1994 Annual Report View image in PDF format
07/14/1993 -- Amendment View image in PDF format
05/01/1993 -- 1993 Annual Report View image in PDF format
11/30/1992 -- AMENDMENT View image in PDF format
11/04/1992 -- Amended and Restated Articles View image in PDF format
07/07/1992 -- 1992 Annual Report View image in PDF format
06/25/1991 -- 1991 Annual Report View image in PDF format
06/13/1990 -- 1990 Annual Report View image in PDF format
07/03/1989 -- 1989 Annual Report View image in PDF format
06/21/1988 -- 1988 Annual Report View image in PDF format
10/20/1987 -- Reg. Agent Change View image in PDF format
06/30/1987 -- 1987 Annual Report View image in PDF format
04/10/1987 -- Misc. View image in PDF format
03/10/1987 -- Correction of Filing View image in PDF format
08/08/1986 -- Articles of Correction View image in PDF format
08/08/1986 -- Restated Articles View image in PDF format
06/16/1986 -- 1986 Annual Report View image in PDF format
05/29/1986 -- Amendment View image in PDF format
06/26/1985 -- 1985 Annual Report View image in PDF format
11/20/1984 -- Reg. Agent Change View image in PDF format
06/21/1983 -- 1983 Annual Report View image in PDF format
07/06/1982 -- 1982 Annual Report View image in PDF format
06/30/1981 -- 1981 Annual Report View image in PDF format
08/22/1980 -- Restated Articles View image in PDF format
06/30/1980 -- ANNUAL REPORT View image in PDF format
06/18/1978 -- 1978 Annual Report View image in PDF format
06/30/1977 -- 1977 Annual Report View image in PDF format
06/22/1976 -- 1976 Annual Report View image in PDF format
05/16/1976 -- Reg. Agent Change View image in PDF format
06/30/1975 -- 1975 Annual Report View image in PDF format
07/02/1974 -- 1974 Annual Report View image in PDF format
05/15/1974 -- Amendment View image in PDF format
02/19/1973 -- 1973 Annual Report View image in PDF format
02/07/1972 -- 1972 Annual Report View image in PDF format
06/01/1971 -- Reg. Agent Change View image in PDF format
07/28/1970 -- 1970 Annual Report View image in PDF format
07/05/1969 -- 1969 Annual Report View image in PDF format
08/19/1968 -- 1968 Annual Report View image in PDF format
05/08/1968 -- Amendment View image in PDF format
01/08/1968 -- Reg. Agent Change View image in PDF format
10/03/1967 -- 1967 Annual Report View image in PDF format
06/24/1966 -- 1966 Annual Report View image in PDF format
04/14/1966 -- Amendment View image in PDF format
01/31/1966 -- Amendment View image in PDF format
03/18/1965 -- 1965 Annual Report View image in PDF format
07/14/1964 -- 1964 Annual Report View image in PDF format
07/15/1963 -- 1963 Annual Report View image in PDF format
05/26/1962 -- 1962 Annual Report View image in PDF format
07/06/1961 -- 1961 Annual Report View image in PDF format
04/26/1961 -- Amendment View image in PDF format
08/01/1960 -- Amendment View image in PDF format
06/16/1960 -- 1960 Annual Report View image in PDF format
10/02/1959 -- Reg. Agent Change View image in PDF format
09/12/1959 -- Name Change View image in PDF format
08/25/1959 -- 1959 Annual Report View image in PDF format
04/30/1959 -- Reg. Agent Designation View image in PDF format
12/04/1958 -- Domestic Profit View image in PDF format