Search icon

A-ALERT ELECTRIC, INC.

Company Details

Entity Name: A-ALERT ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L34088
FEI/EIN Number 65-0162300
Address: 5111 W OAKLAND PARK BLVD, J313, LAUDERDALE LAKES, FL 33313
Mail Address: 5111 W OAKLAND PARK BLVD, J313, LAUDERDALE LAKES, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROYES, MARTHA G Agent 5111 W OAKLAND PARK BLVD, APT J313, LAUDERALE LAKES, FL 33313

Director

Name Role Address
ROYES, WEBSTER EMR Director 5111 W OAKLAND PARK BLVD, J313 LAUDERDALE LAKES, FL 33313
ROYES, MARTHA GMRS Director 5111 W OAKLAND PARK BLVD, J313 LAUDERDALE LAKES, FL 33313

President

Name Role Address
ROYES, WEBSTER EMR President 5111 W OAKLAND PARK BLVD, J313 LAUDERDALE LAKES, FL 33313

Secretary

Name Role Address
ROYES, MARTHA GMRS Secretary 5111 W OAKLAND PARK BLVD, J313 LAUDERDALE LAKES, FL 33313

Treasurer

Name Role Address
ROYES, MARTHA GMRS Treasurer 5111 W OAKLAND PARK BLVD, J313 LAUDERDALE LAKES, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 5111 W OAKLAND PARK BLVD, APT J313, LAUDERALE LAKES, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 5111 W OAKLAND PARK BLVD, J313, LAUDERDALE LAKES, FL 33313 No data
CHANGE OF MAILING ADDRESS 2010-04-30 5111 W OAKLAND PARK BLVD, J313, LAUDERDALE LAKES, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 ROYES, MARTHA G No data

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 Feb 2025

Sources: Florida Department of State