Entity Name: | AMERICAN ALARMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN ALARMS, 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: | 19 Sep 1989 (36 years ago) |
Document Number: | L17282 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10001 NW 50TH STREET, 107, SUNRISE, FL, 33351 |
Mail Address: | 10001 NW 50TH STREET, 107, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAWICKI, HOLLY | Director | 10001 NW 50TH STREET, SUNRISE, FL, 33351 |
SAWICKI, HOLLY | President | 10001 NW 50TH STREET, SUNRISE, FL, 33351 |
EDWARD GARCIA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-30 | EDWARD GARCIA, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6163 MIAMI LAKES DR EAST, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 10001 NW 50TH STREET, 107, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 10001 NW 50TH STREET, 107, SUNRISE, FL 33351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001389551 | ACTIVE | 1000000526475 | DADE | 2013-09-03 | 2033-09-12 | $ 2,303.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000754552 | LAPSED | 53-2011CC-2941 | POLK CTY CT 10TH JUD CIR | 2012-05-03 | 2020-07-13 | $10,149.77 | BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
J12000011133 | LAPSED | 09-053304 CACE 03 | BROWARD COUNTY | 2011-12-14 | 2017-01-06 | $142,593.81 | PANASONIC CORPORATION OF NORTH AMERICA, 99 NW 183 STREET, 207, MIAMI, FL 33169 |
J11000787353 | LAPSED | 2011-CA-2520-O | ORANGE COUNTY CIRCUIT COURT | 2011-11-23 | 2016-12-01 | $65,443.36 | SEABREEZE SECURITY, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802 |
J16000549653 | ACTIVE | 1000000211236 | DADE | 2011-04-11 | 2036-09-09 | $ 240.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000059082 | LAPSED | 10-18464 COCE 55 | BROWARD COUNTY | 2011-03-07 | 2017-01-30 | $8,494.46 | ORANGEMEN DEVELOPMENT & CONSTRUCTION CORPORATION, 3921 S.W. 47TH AVE., SUITE 1017, DAVIE, FL 33314 |
J10000909363 | LAPSED | 10-8091 CACE 13 | BROWARD COUNTY | 2010-08-19 | 2015-09-13 | $49,530.77 | UNISOL INTERNATIONAL CORP., 8024 NW 90 STREET, MIAMI, FL 33166 |
J10000878568 | LAPSED | 07-009252(25) | BROWARD CNTY CIR | 2010-08-12 | 2015-08-27 | $72248.88 | SILMAR ELECTRONICS, INC, 3405 NW 113 COURT, MIAMI, FL 33178 |
J09001216596 | TERMINATED | 08-6727 COSO 62 | BROWARD CTY CT | 2009-04-13 | 2014-05-29 | $2,657.11 | KEYSTONE WIRE & CABLE CO., 154 RAILROAD DRIVE, IVYLAND, PA 18974 |
J08000094236 | TERMINATED | 1000000069833 | 26258 0974 | 2008-03-10 | 2028-03-26 | $ 1,442.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State