BUZZ-OFF ALARM SYSTEMS, INC. - Florida Company Profile

Entity Name: | BUZZ-OFF ALARM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUZZ-OFF ALARM SYSTEMS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 May 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L74850 |
FEI/EIN Number |
593020667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7212 N. DALE MABRY HIGHWAY, TAMPA, FL, 33614, US |
Mail Address: | 7212 N. DALE MABRY HIGHWAY, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEHRER, ANDREW MARK | President | 3520 N PERRY AVE, TAMPA, FL |
LEHRER, ANDREW MARK | Agent | 3520 N PERRY AVE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 7212 N. DALE MABRY HIGHWAY, TAMPA, FL 33614 | - |
REINSTATEMENT | 2011-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 7212 N. DALE MABRY HIGHWAY, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-12 | 3520 N PERRY AVE, TAMPA, FL 33603 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000593798 | TERMINATED | 1000000971647 | HILLSBOROU | 2023-11-28 | 2043-12-06 | $ 60,403.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000547289 | TERMINATED | 1000000836528 | HILLSBOROU | 2019-08-07 | 2039-08-14 | $ 14,802.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000426344 | TERMINATED | 1000000830187 | HILLSBOROU | 2019-06-15 | 2039-06-19 | $ 1,821.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000367613 | TERMINATED | 1000000826982 | HILLSBOROU | 2019-05-16 | 2039-05-22 | $ 2,801.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State