Search icon

A-ALERT ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: A-ALERT ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-ALERT ELECTRIC, 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: 01 Dec 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L34088
FEI/EIN Number 650162300

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

Address: 5111 W OAKLAND PARK BLVD, J313, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 5111 W OAKLAND PARK BLVD, J313, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYES WEBSTER E Director 5111 W OAKLAND PARK BLVD J313, LAUDERDALE LAKES, FL, 33313
ROYES WEBSTER E President 5111 W OAKLAND PARK BLVD J313, LAUDERDALE LAKES, FL, 33313
ROYES MARTHA G Director 5111 W OAKLAND PARK BLVD J313, LAUDERDALE LAKES, FL, 33313
ROYES MARTHA G Secretary 5111 W OAKLAND PARK BLVD J313, LAUDERDALE LAKES, FL, 33313
ROYES MARTHA G Treasurer 5111 W OAKLAND PARK BLVD J313, LAUDERDALE LAKES, FL, 33313
ROYES MARTHA G Agent 5111 W OAKLAND PARK BLVD, LAUDERALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 5111 W OAKLAND PARK BLVD, APT J313, LAUDERALE LAKES, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 5111 W OAKLAND PARK BLVD, J313, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2010-04-30 5111 W OAKLAND PARK BLVD, J313, LAUDERDALE LAKES, FL 33313 -
REGISTERED AGENT NAME CHANGED 2008-04-28 ROYES, MARTHA G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001007278 ACTIVE 1000000391078 BROWARD 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000394853 ACTIVE 1000000220827 BROWARD 2011-06-20 2031-06-22 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-27
ANNUAL REPORT 2002-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State