Search icon

CENTRAL ALARM CONTROL, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-07-12
Name of individual signing RUSSELL JONES
Valid signature Filed with authorized/valid electronic signature
CENTRAL ALARM CONTROL INC 2022 650161004 2023-06-09 CENTRAL ALARM CONTROL INC 16
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
CENTRAL ALARM CONTROL INC 2021 650161004 2022-06-03 CENTRAL ALARM CONTROL INC 16
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
CENTRAL ALARM CONTROL INC 2020 650161004 2021-07-16 CENTRAL ALARM CONTROL INC 17
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
CENTRAL ALARM CONTROL INC 2019 650161004 2020-08-12 CENTRAL ALARM CONTROL INC 18
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
CENTRAL ALARM CONTROL INC 2018 650161004 2019-06-21 CENTRAL ALARM CONTROL INC 20
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

Key Officers & Management

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

Events

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 -

Documents

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