Search icon

ALARM SERVICES COMPANY - Florida Company Profile

Company Details

Entity Name: ALARM SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALARM SERVICES COMPANY 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: 28 Mar 1980 (45 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 665025
FEI/EIN Number 591991732

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

Address: 11491-C SW 109TH ROAD, MIAMI, FL, 33176, US
Mail Address: 11491-C SW 109TH ROAD, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEESE WILLIAM A Secretary 11491-C SW 109TH ROAD, MIAMI, FL, 33176
TEESE WILLIAM A President 11491-C SW 109TH ROAD, MIAMI, FL, 33176
TEESE WILLIAM A Treasurer 11491-C SW 109TH ROAD, MIAMI, FL, 33176
MONTERO MICHAEL Vice President 11491-A SW 109 RD, MIAMI, FL, 33176
TEESE WILLIAM A Agent 11491-C SW 109TH ROAD, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-08-30 TEESE, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2006-08-30 11491-C SW 109TH ROAD, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2006-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 11491-C SW 109TH ROAD, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2002-03-26 11491-C SW 109TH ROAD, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000284995 TERMINATED 1000000057104 25865 3132 2007-08-17 2027-09-05 $ 912.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-01-05
REINSTATEMENT 2006-08-30
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State