Search icon

ALARMCO SERVICES, INC.

Company Details

Entity Name: ALARMCO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2000 (24 years ago)
Document Number: P00000109407
FEI/EIN Number 593681506
Address: 915 RIVERBEND BLVD, LONGWOOD, FL, 32779
Mail Address: PO BOX 915155, LONGWOOD, FL, 32791
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE PAHL R Agent 915 RIVERBEND BLVD, LONGWOOD, FL, 32779

President

Name Role Address
LAWRENCE PAHL R President 915 RIVERBEND BLVD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-10 915 RIVERBEND BLVD, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 915 RIVERBEND BLVD, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2009-03-13 LAWRENCE, PAHL R No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 915 RIVERBEND BLVD, LONGWOOD, FL 32779 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000061833 ACTIVE 1000001024245 SEMINOLE 2025-01-14 2035-01-29 $ 363.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000061825 ACTIVE 1000001024236 SEMINOLE 2025-01-13 2045-01-29 $ 35,225.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000409993 ACTIVE 1000000997958 SEMINOLE 2024-06-12 2044-07-03 $ 57,463.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000429736 ACTIVE 1000000997960 SEMINOLE 2024-06-12 2034-07-10 $ 388.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State