Search icon

ALERT SALES SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: ALERT SALES SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT SALES SOUTH, 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: 24 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 1996 (29 years ago)
Document Number: J94061
FEI/EIN Number 650005372

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

Address: 4500 Oak Circle, Building B-10, Boca Raton, FL, 33431, US
Mail Address: P.O. BOX 273719, BOCA RATON, FL, 33427, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZAMARO JEFFREY R President 4085 BAY LAUREL WAY, BOCA RATON, FL, 33487
MAZZAMARO JEFFREY R Agent 4085 BAY LAUREL WAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 4500 Oak Circle, Building B-10, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-01-04 MAZZAMARO, JEFFREY R -
CHANGE OF MAILING ADDRESS 2008-01-07 4500 Oak Circle, Building B-10, Boca Raton, FL 33431 -
REINSTATEMENT 1996-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-05-13 4085 BAY LAUREL WAY, BOCA RATON, FL 33487 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633027304 2020-04-29 0455 PPP PO Box 273719, Boca Raton, FL, 33427
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33427-0800
Project Congressional District FL-23
Number of Employees 6
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31604.97
Forgiveness Paid Date 2020-12-30
7012228410 2021-02-11 0455 PPS 3768A Park Central Blvd N, Pompano Beach, FL, 33064-2225
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41310
Loan Approval Amount (current) 41310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-2225
Project Congressional District FL-23
Number of Employees 5
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41550.97
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State