Search icon

AAA ALERT, INC. - Florida Company Profile

Company Details

Entity Name: AAA ALERT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA ALERT, INC. 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: 30 Jun 1982 (43 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F88950
FEI/EIN Number 592330752

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

Address: % L.T. TUMBELTY, 4844 PHYLLIS STREET, JACKSONVILLE, FL, 32205
Mail Address: % L.T. TUMBELTY, 4844 PHYLLIS STREET, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER MIKE President 885 ORANGEWOOD ROAD, JACKSONVILLE FL
TURNER SHIRLEY Secretary 4844 PHYLLIS STREET, JACKSONVILLE, FL
DELAMARE PATRICIA Secretary 4844 PHYLLIS STREET, JACKSONVILLE, FL
BEOKE MIKE Agent 4844 PHYLLIS STREET, JACKSONVILLE, FL, 32254
TUMBELTY, JOHN Vice President 4844 PHYLLIS STREET, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-13 BEOKE, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 4844 PHYLLIS STREET, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-11-08
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State