Search icon

ALARM FINANCING SERVICES, INC.

Company Details

Entity Name: ALARM FINANCING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F96000002132
FEI/EIN Number 34-1778648
Address: 4269 WOODHOLLOW DR., MANTUA, OH 44255
Mail Address: P.O. BOX 547, MANTUA, OH 44255
Place of Formation: OHIO

Agent

Name Role Address
Stanton, Peter Agent 129 East Turgot Avenue, Edgewater, FL 32132

President

Name Role Address
WOOSTER, JAMES T President 1705 FRANCESCHI RD, SANTA BARBARA, CA 93103

Director

Name Role Address
WOOSTER, JAMES T Director 1705 FRANCESCHI RD, SANTA BARBARA, CA 93103
WOOSTER, MARSHA Director 1705 FRANCESCHI RD, SANTA BARBARA, CA 93103
REMUS, ROBERT A Director P.O. BOX 547, MANTUA, OH 44255-0547

Chairman

Name Role Address
WOOSTER, JAMES T Chairman 1705 FRANCESCHI RD, SANTA BARBARA, CA 93103

Secretary

Name Role Address
WOOSTER, MARSHA Secretary 1705 FRANCESCHI RD, SANTA BARBARA, CA 93103

Treasurer

Name Role Address
REMUS, ROBERT A Treasurer P.O. BOX 547, MANTUA, OH 44255-0547

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-10 Stanton, Peter No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 129 East Turgot Avenue, Edgewater, FL 32132 No data
CHANGE OF MAILING ADDRESS 1999-04-27 4269 WOODHOLLOW DR., MANTUA, OH 44255 No data

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State