Search icon

ALARM TRUST OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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