Search icon

CITRUS COUNTRY ALARM SYSTEMS, INC.

Company Details

Entity Name: CITRUS COUNTRY ALARM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1981 (44 years ago)
Date of dissolution: 11 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2003 (22 years ago)
Document Number: F26971
FEI/EIN Number 59-2075444
Address: 710 PUTNAM AVE, ORLANDO, FL 32804
Mail Address: P O BOX 852, GOLDENROD, FL 32733
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BALLARD, ALAN F. Agent 3054 BLUEBROOK DR, WINTER PARK, FL 32792

Director

Name Role Address
BALLARD, ELIZABETH H. Director 3054 BLUEBROOK DR., WINTER PARK, FL

Vice President

Name Role Address
BALLARD, ELIZABETH H. Vice President 3054 BLUEBROOK DR., WINTER PARK, FL

Secretary

Name Role Address
BALLARD, ALAN F. Secretary 3054 BLUEBROOK DR., WINTER PARK, FL

President

Name Role Address
BALLARD, ALAN F. President 3054 BLUEBROOK DR., WINTER PARK, FL

Treasurer

Name Role Address
BALLARD, ELIZABETH Treasurer 3054 BLUEBROOK DR, WINTER PARK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-11 No data No data
CHANGE OF MAILING ADDRESS 1998-01-16 710 PUTNAM AVE, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-12 710 PUTNAM AVE, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-08 3054 BLUEBROOK DR, WINTER PARK, FL 32792 No data

Documents

Name Date
Voluntary Dissolution 2003-04-11
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State