Search icon

ALABAMA ALERT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ALABAMA ALERT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Feb 1998 (27 years ago)
Branch of: ALABAMA ALERT, INC., ALABAMA (Company Number 000-166-767)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F98000000647
FEI/EIN Number 621577980

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

Address: 135 GEMINI CIRCLE, BIRMINGHAM, AL, 35209
Mail Address: 611 COMMERCE, #2723, NASHVILLE, TN, 37203
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
HICKS CHARLES D President 2492 HUNTINGTON GLEN, BIRMIGHAM, AL, 35226
HICKS LISA P Secretary 2492 HUNTINGTON GLEN, BIRMINGHAM, AL, 35226
GETZ RONALD D Agent 7720 LAKESIDE WOODS DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-10-25 135 GEMINI CIRCLE, BIRMINGHAM, AL 35209 -
REGISTERED AGENT NAME CHANGED 2001-10-25 GETZ, RONALD D -
REGISTERED AGENT ADDRESS CHANGED 2001-10-25 7720 LAKESIDE WOODS DR, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-29 135 GEMINI CIRCLE, BIRMINGHAM, AL 35209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000287130 LAPSED 01021500061 04879 02662 2002-06-17 2022-07-18 $ 744.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230
J02000128177 LAPSED 01020650002 02638 01824 2002-03-14 2022-03-29 $ 766.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN ROAD, TALLAHASSEE, FL 323122603
J02000087399 LAPSED 01-1377-SC C CLAY COUNTY COURT 2002-01-22 2007-03-18 $746.50 GABRIEL M NERO, 2959 CHASE RIDGE DR, MIDDLEBURG FL 32068

Documents

Name Date
ANNUAL REPORT 2001-10-25
ANNUAL REPORT 2000-09-29
ANNUAL REPORT 1999-05-10
Foreign Profit 1998-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State