Search icon

ALERT-ONE-FIRE, INC. - Florida Company Profile

Company Details

Entity Name: ALERT-ONE-FIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT-ONE-FIRE, 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: 30 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000110581
FEI/EIN Number 651058302

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11220 METRO PKWY, #9, FORT MYERS, FL, 33966
Mail Address: 11220 METRO PKWY 9, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTER WILLIAM L Director 1929 S E 33RD TERRACE, CAPE CORAL, FL, 33904
BUTTER MARCELLA A Director 1929 S E 33RD TERRACE, CAPE CORAL, FL, 33904
BUTTER WILLIAM L Agent 11220 METRO PARKWAY, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 11220 METRO PKWY, #9, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 11220 METRO PARKWAY, #9, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2008-01-11 11220 METRO PKWY, #9, FORT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-08-08
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State