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 |
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 |
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 |
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. | - |
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