Search icon

CENTURY ELECTRONIC ALARM SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY ELECTRONIC ALARM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY ELECTRONIC ALARM SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1989 (35 years ago)
Document Number: G12893
FEI/EIN Number 592250829

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

Address: BOX 160464, MIAMI, FL, 33116-0464, US
Mail Address: BOX 160464, MIAMI, FL, 33116-0464, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN ROBERT K President PO BOX 160464, MIAMI, FL, 331160464
ROSEN ROBERT K Secretary PO BOX 160464, MIAMI, FL, 331160464
ROSEN ROBERT K Treasurer PO BOX 160464, MIAMI, FL, 331160464
ROSEN ROBERT K Director BOX 160464, MIAMI, FL, 331160464
CENTURY ELECTRONIC ALARM SYSTEMS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025997 CENTURY ALARMS ACTIVE 2023-02-24 2028-12-31 - PO BOX160457, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 BOX 160464, MIAMI, FL 33116-0464 -
CHANGE OF MAILING ADDRESS 2024-03-04 BOX 160464, MIAMI, FL 33116-0464 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 BOX 160464, MIAMI, FL 33116-0464 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Century Electronic Alarm Systems, inc -
REINSTATEMENT 1989-12-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2948527709 2020-05-01 0455 PPP 9625 SW 114TH CT, MIAMI, FL, 33176
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15090
Loan Approval Amount (current) 15090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 30
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15192.7
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State