Entity Name: | ALERT SALES SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Sep 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 1996 (28 years ago) |
Document Number: | J94061 |
FEI/EIN Number | 65-0005372 |
Address: | 4500 Oak Circle, Building B-10, Boca Raton, FL 33431 |
Mail Address: | P.O. BOX 273719, BOCA RATON, FL 33427 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZAMARO, JEFFREY R | Agent | 4085 BAY LAUREL WAY, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
MAZZAMARO, JEFFREY R | President | 4085 BAY LAUREL WAY, BOCA RATON, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 4500 Oak Circle, Building B-10, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | MAZZAMARO, JEFFREY R | No data |
CHANGE OF MAILING ADDRESS | 2008-01-07 | 4500 Oak Circle, Building B-10, Boca Raton, FL 33431 | No data |
REINSTATEMENT | 1996-08-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-13 | 4085 BAY LAUREL WAY, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State