Entity Name: | CENTRAL ALARM CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL ALARM CONTROL, 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: | 20 Dec 1989 (35 years ago) |
Date of dissolution: | 27 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | L37426 |
FEI/EIN Number |
650161004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13973 SW 140 STREET, MIAMI, FL, 33186 |
Mail Address: | 13973 SW 140 STREET, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL ALARM CONTROL INC | 2023 | 650161004 | 2024-07-12 | CENTRAL ALARM CONTROL INC | 22 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-12 |
Name of individual signing | RUSSELL JONES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 541990 |
Sponsor’s telephone number | 3052334567 |
Plan sponsor’s address | 13973 SW 140TH ST, MIAMI, FL, 33186 |
Signature of
Role | Plan administrator |
Date | 2023-06-09 |
Name of individual signing | BEATRICE UGAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 541990 |
Sponsor’s telephone number | 3052334567 |
Plan sponsor’s address | 13973 SW 140TH ST, MIAMI, FL, 33186 |
Signature of
Role | Plan administrator |
Date | 2022-06-03 |
Name of individual signing | BEATRICE UGAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 541990 |
Sponsor’s telephone number | 3052334567 |
Plan sponsor’s address | 13973 SW 140TH ST, MIAMI, FL, 33186 |
Signature of
Role | Plan administrator |
Date | 2021-07-16 |
Name of individual signing | BEATRICE UGAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 541990 |
Sponsor’s telephone number | 3052334567 |
Plan sponsor’s address | 13973 SW 140TH ST, MIAMI, FL, 33186 |
Signature of
Role | Plan administrator |
Date | 2020-08-12 |
Name of individual signing | BEATRICE UGAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 541990 |
Sponsor’s telephone number | 3052334567 |
Plan sponsor’s address | 13973 SW 140TH ST, MIAMI, FL, 33186 |
Signature of
Role | Plan administrator |
Date | 2019-06-21 |
Name of individual signing | BEATRICE UGAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Jones Russell T | President | 13973 SW 140 STREET, MIAMI, FL, 33186 |
Jones Russell T | Director | 13973 SW 140 STREET, MIAMI, FL, 33186 |
DONNELLY MICHAEL P | President | 13973 SW 140 STREET, MIAMI, FL, 33186 |
DONNELLY MICHAEL P | Director | 13973 SW 140 STREET, MIAMI, FL, 33186 |
JONES PAMELA J | Agent | 13973 SW 140 STREET, MIAMI,, FL, 33186 |
DONNELLY, DAIVD R. | President | 13973 S.W. 140TH STREET, MIAMI, FL, 33186 |
DONNELLY, DAIVD R. | Director | 13973 S.W. 140TH STREET, MIAMI, FL, 33186 |
PAMELA J. JONES | President | 13973 S.W. 130TH STREET, MIAMI, FL, 33186 |
PAMELA J. JONES | Director | 13973 S.W. 130TH STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | JONES, PAMELA JILL | - |
AMENDMENT | 2024-01-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-09 | 13973 SW 140 STREET, MIAMI,, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 13973 SW 140 STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 13973 SW 140 STREET, MIAMI, FL 33186 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-11-04 |
ANNUAL REPORT | 2024-01-18 |
Amendment | 2024-01-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State