Search icon

MONITORED ALARM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MONITORED ALARM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONITORED ALARM SERVICES, 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: 22 Mar 2001 (24 years ago)
Document Number: P01000030986
FEI/EIN Number 651090247

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

Address: 6371 Presidential Ct #1, Fort Myers, FL, 33919, US
Mail Address: 6371 Presidential Ct #1, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY Edward J President 1465 Sautern Dr, Fort Myers, FL, 33919
Murray William Vice President 16221 JAYESS LANE, North Fort Myers, FL, 33917
MURRAY WILLIAM Agent 16221 JAYESS LANE, FT. MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 6371 Presidential Ct #1, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-03-23 6371 Presidential Ct #1, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2006-02-14 MURRAY, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 16221 JAYESS LANE, FT. MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State