Entity Name: | AMERICAN ALARMS OF RHODE ISLAND, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F94000002864 |
FEI/EIN Number | 05-0357431 |
Address: | 575 PARK AVENUE, CRANSTON, RI 02910 |
Mail Address: | 575 PARK AVENUE, CRANSTON, RI 02910 |
Place of Formation: | RHODE ISLAND |
Name | Role | Address |
---|---|---|
GIACOBBI, JUDY | Agent | 242 HAWKSBILL CT, VERO BEACH, FL 32966 |
Name | Role | Address |
---|---|---|
GIACOBBI, JUDY | Treasurer | 242 HAWKSBILL CT, VERO BEACH, FL 32966 |
Name | Role | Address |
---|---|---|
GIACOBBI, GERALD | President | 161 RIVERDELL DR, SAUNDERSTOWN, RI 02874 |
Name | Role | Address |
---|---|---|
GIACOBBI, GERALD | Secretary | 161 RIVERDELL DR, SAUNDERSTOWN, RI 02874 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-01 | GIACOBBI, JUDY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | 242 HAWKSBILL CT, VERO BEACH, FL 32966 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000409394 | TERMINATED | 1000000268744 | LEON | 2012-04-19 | 2032-05-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State