Search icon

DEPENDABLE ALARM & COMMUNICATIONS, INC.

Company Details

Entity Name: DEPENDABLE ALARM & COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J76202
FEI/EIN Number 59-2952941
Address: 13577 YELLOW BLUFF RD, JACKSONVILLE, FL 32226
Mail Address: 13577 YELLOW BLUFF RD, JACKSONVILLE, FL 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BANK, GEORGE Agent 13577 YELLOW BLUFF RD, JACKSONVILLE, FL 32226

President

Name Role Address
BANK, GEORGE President 13577 YELLOW BLUFF RD, JACKSONVILLE, FL 32226

Vice President

Name Role Address
PUGH, ESAU Vice President 11817 FAYAL DR, JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-25 BANK, GEORGE No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 13577 YELLOW BLUFF RD, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2010-03-02 13577 YELLOW BLUFF RD, JACKSONVILLE, FL 32226 No data
NAME CHANGE AMENDMENT 1993-09-07 DEPENDABLE ALARM & COMMUNICATIONS, INC. No data
NAME CHANGE AMENDMENT 1993-02-25 DEPENDABLE COMMUNICATIONS, INC. No data
NAME CHANGE AMENDMENT 1990-03-19 DEPENDABLE ALARM & COMMUNICATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State