Entity Name: | ALARM TRUST OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALARM TRUST OF FLORIDA, 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: | 12 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2008 (16 years ago) |
Document Number: | L56313 |
FEI/EIN Number |
650176192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1440 N. 64th Avenue, Hollywood, FL, 33024, US |
Mail Address: | 1440 N. 64th Avenue, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONE JOHN G | Director | 8650 NW 10 PLACE, PLANTATION, FL, 33322 |
LEVITT AARON E | Director | 1440 N. 64TH AVE, HOLLYWOOD, FL, 33024 |
LEVITT AARON E | President | 1440 N. 64TH AVE, HOLLYWOOD, FL, 33024 |
LEVITT MARK | Director | 5761 SW 31ST AVE, FOR LAUDERDALE, FL, 33312 |
LEVITT MARK | Vice President | 5761 SW 31ST AVE, FOR LAUDERDALE, FL, 33312 |
LEVITT MARK | President | 5761 SW 31ST AVE, FOR LAUDERDALE, FL, 33312 |
LEVITT MARK | Secretary | 5761 SW 31ST AVE, FOR LAUDERDALE, FL, 33312 |
Mcdaniel Michael | Officer | 500 Canopy Walk Lane, Palm Coast, FL, 32137 |
GORDON HOWARD WEsq. | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 1440 N. 64th Avenue, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 1440 N. 64th Avenue, Hollywood, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | GORDON, HOWARD W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
AMENDMENT | 2008-10-24 | - | - |
AMENDMENT | 2007-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000369080 | TERMINATED | 1000000827224 | BROWARD | 2019-05-16 | 2039-05-22 | $ 6,474.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J07000231830 | TERMINATED | 1000000055286 | 44352 29 | 2007-07-19 | 2027-07-25 | $ 3,601.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State