Search icon

PHOTONIC ALARM SCREENS, INC. - Florida Company Profile

Company Details

Entity Name: PHOTONIC ALARM SCREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOTONIC ALARM SCREENS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 1989 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L28055
FEI/EIN Number 650161175

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

Mail Address: PO BOX 160758, MIAMI, FL, 33116, US
Address: 13251 SW 10555, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN, GORDON President 8130 W. 26TH AVE., HIALEAH, FL
GROSSMAN, GORDON Director 8130 W. 26TH AVE., HIALEAH, FL
HAILEMICHAEL, TESFAYE Secretary 5665 OBERLIN DR STE 102, SAN DIEGO, CA
HAILEMICHAEL, TESFAYE Treasurer 5665 OBERLIN DR STE 102, SAN DIEGO, CA
HAILEMICHAEL, TESFAYE Director 5665 OBERLIN DR STE 102, SAN DIEGO, CA
SLEMON, CHARLES S. Vice President 5665 ORBERLIN DR STE 102, SAN DIEGO, CA
SLEMON, CHARLES S. Director 5665 ORBERLIN DR STE 102, SAN DIEGO, CA
BERNSTEIN, RICHARD N. Director 9100 S DADELAND BL PH-1, MIAMI, FL
DATRAN CORPORATE AGENTS, INC. Agent 9100 SOUTH DADELAND BLVD. PH-1, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 13251 SW 10555, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1995-03-13 13251 SW 10555, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State