Search icon

AMERICAN BURGLAR ALARMS,INC.

Company Details

Entity Name: AMERICAN BURGLAR ALARMS,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: K69869
FEI/EIN Number 65-0102771
Address: 10964 SW 48TH TERRACE, OCALA, FL 34476
Mail Address: 10964 SW 48TH TERRACE, OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BROCK SR., CHARLES EP Agent 10964 SW 48TH TERRACE, OCALA, FL 34476

President

Name Role Address
BROCK, SR., CHARLES EP President 10964 SW 48TH TERRACE, OCALA, FL 34476

Vice President

Name Role Address
BROCK, JR., CHARLES EV Vice President 10832 NW 8TH COURT, PEMBROKE PINES, FL 33026

Secretary

Name Role Address
BROCK, BILLIE GS/T Secretary 10964 SW 48TH TERRACE, OCALA, FL 34476

Treasurer

Name Role Address
BROCK, BILLIE GS/T Treasurer 10964 SW 48TH TERRACE, OCALA, FL 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 10964 SW 48TH TERRACE, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2005-03-04 10964 SW 48TH TERRACE, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2005-03-04 BROCK SR., CHARLES EP No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 10964 SW 48TH TERRACE, OCALA, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State