Search icon

ALERT INSPECTION SERVICES, INC.

Company Details

Entity Name: ALERT INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: K09932
FEI/EIN Number 65-0078830
Address: 2803 Fruitville Rd, #132, SARASOTA, FL 34237
Mail Address: 2803 Fruitville Rd, #132, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LAWLESS, GREGORY W Agent 2803 Fruitville Rd, #132, SARASOTA, FL 34237

President

Name Role Address
LAWLESS, GREGORY W President 2803 FRUITVILLE RD, #132 SARASOTA, FL 34237

Secretary

Name Role Address
LAWLESS, GREGORY W Secretary 2803 FRUITVILLE RD, #132 SARASOTA, FL 34237

Treasurer

Name Role Address
LAWLESS, GREGORY W Treasurer 2803 FRUITVILLE RD, #132 SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-04 LAWLESS, GREGORY W No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2803 Fruitville Rd, #132, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2017-04-04 2803 Fruitville Rd, #132, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 2803 Fruitville Rd, #132, SARASOTA, FL 34237 No data
NAME CHANGE AMENDMENT 1988-09-20 ALERT INSPECTION SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
Amendment 2018-10-04
Off/Dir Resignation 2018-10-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State