Entity Name: | ALARM TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Jun 2008 (17 years ago) |
Date of dissolution: | 14 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | F08000002881 |
FEI/EIN Number |
561659141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5305 RAYNOR ROAD STE 100, GARNER, NC, 27529 |
Mail Address: | 3109 WHITEHART LANE, APEX, NC, 27539, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
SIMMONS BARRY J | President | 3109 WHITEHART LANE, APEX, NC, 27539 |
KENNEY JOSEPH E | Director | 8109 STONE BRIDGE CT, WAKE FOREST, NC, 27587 |
PEACOCK WILLIAM A | Vice President | 5808 MEADOW BROOK CT, WILMINGTON, NC |
APPLE DEBORAH R | Secretary | 13 COLONY RIDGE CR, CLAYTON, NC, 27520 |
HALL DAVID | Vice President | 5305 RAYNOR ROAD, GARNER, NC, 27529 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 5305 RAYNOR ROAD STE 100, GARNER, NC 27529 | - |
REGISTERED AGENT CHANGED | 2018-03-14 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2018-03-14 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-29 |
Reg. Agent Change | 2012-06-14 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State