You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

G4S SECURE SOLUTIONS (USA) INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/2/19697/2/1969ForeignProfit
Back To Top

Organization Information

Business Purpose5616 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Investigation and Security Services (security guards, patrol, armored car, security systems, locksmiths) Capital Stock0.0000
Charter CountyControl Number0
Charter StateFLExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressTHE WACKENHUT CORPORATION
2333 MACCORKLE AVE., SUITE 200
SAINT ALBANS, WV, 25177
Mailing Address1395 UNIVERSITY BLVD.
JUPITER, FL, 33458
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address1395 UNIVERSITY BLVD.
JUPITER, FL, 33458
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSTEVEN S. JONES + 1
450 EXCHANGE
IRVINE, CA, 92602
DirectorDAVID I. BUCKMAN
161 WASHINGTON STREET
SUITE 600
CONSHOHOCKEN, PA, 19428
PresidentTRACY FULLER
1395 UNIVERSITY BLVD
JUPITER, FL, 33458
SecretaryDANIEL W. GRIZZARD
1395 UNIVERSITY BLVD
JUPITER, FL, 33458
TreasurerDANIEL W. GRIZZARD
1395 UNIVERSITY BLVD
JUPITER, FL, 33458
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CORRECTIONAL FOODSERVICE MANAGEMENTTRADENAME2/14/1997
G4STRADENAME6/30/2010
G4S USATRADENAME6/30/2010
G4S WACKENHUTTRADENAME3/23/2007
WACKENHUTTRADENAME6/30/2010
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
6/1/2010THE WACKENHUT CORPORATION
Date Old Name
Back To Top
Date Amendment
6/1/2010AMENDMENT FILED CHANGING NAME FROM THE WACKENHUT CORPORATION
3/16/1993CHANGE TO AMEND AND RESTATE ARTICLES OF CERTIFICATE OF AUTHORITY.
9/25/1974AMENDMENT: ARTICLES OF INCORPORATION (ROLL 87)
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2005
2004
2003
2002
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, July 5, 2024 — 5:34 PM