Search icon

CORAL SPRINGS ALARM SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS ALARM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL SPRINGS ALARM SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 May 1978 (47 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 573231
FEI/EIN Number 591849657

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3520 COCO LAKE DRIVE, COCONUT CREEK, FL, 33073, US
Mail Address: 3520 COCO LAKE DRIVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN, WILLIAM R. Agent 3520 COCO LAKE DRIVE, COCONUT CREEK, FL, 33073
HERMAN, WILLIAM R President 3520 COCO LAKE DRIVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 3520 COCO LAKE DRIVE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-01-30 3520 COCO LAKE DRIVE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 3520 COCO LAKE DRIVE, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State