Search icon

STATEWIDE MONITORING CORP. - Florida Company Profile

Branch

Company Details

Entity Name: STATEWIDE MONITORING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2010 (15 years ago)
Branch of: STATEWIDE MONITORING CORP., NEW YORK (Company Number 2821657)
Document Number: F10000000934
FEI/EIN Number 02-0656322

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

Address: Corporate Commons One 1 Teleport Dr. Suite, Staten Island, NY, 10311, US
Mail Address: Corporate Commons One 1 Teleport Dr. Suite, Staten Island, NY, 10311, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Coppola Steven M President 890 Nivens Landing Drive, Fort Mill, SC, 29708
Coppola-Columbia Pamela M Chief Financial Officer 435 Stafford Avenue, Staten Island, NY, 10312
Coppola-Columbia Pamela M Treasurer 435 Stafford Avenue, Staten Island, NY, 10312
Coppola Steven J Chairman 31 Nome Avenue, Staten Island, NY, 10314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064828 DIGICOM CENTRAL STATION ACTIVE 2022-05-25 2027-12-31 - 1 TELEPORT DRIVE, SUITE 202, STATEN ISLAND, NY, 10311
G10000027720 STATEWIDE CENTRAL STATION EXPIRED 2010-03-26 2015-12-31 - 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 Corporate Commons One 1 Teleport Dr. Suite 202, Staten Island, NY 10311 -
CHANGE OF MAILING ADDRESS 2021-04-22 Corporate Commons One 1 Teleport Dr. Suite 202, Staten Island, NY 10311 -
REGISTERED AGENT NAME CHANGED 2011-05-02 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State