Search icon

ALERT SECURITY FLORIDA BY KISER-BECKER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALERT SECURITY FLORIDA BY KISER-BECKER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT SECURITY FLORIDA BY KISER-BECKER GROUP, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 27 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: P01000072131
FEI/EIN Number 582649989

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

Address: 485 HUNTINGTON RD, STE 197, ATHENS, GA, 30606
Mail Address: 485 HUNTINGTON RD, STE 197, ATHENS, GA, 30606
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISER PAUL J President 1041 NORTHWOODS RD., WATKINSVILLE, GA, 30677
MOXLEY JOHN Agent JOHN MOXLEY, P A, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-27 - -
CANCEL ADM DISS/REV 2004-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-15 485 HUNTINGTON RD, STE 197, ATHENS, GA 30606 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-15 JOHN MOXLEY, P A, 2320 NE 2ND ST STE 4, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2004-11-15 485 HUNTINGTON RD, STE 197, ATHENS, GA 30606 -
REGISTERED AGENT NAME CHANGED 2004-11-15 MOXLEY, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2011-12-27
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-21
REINSTATEMENT 2004-11-15
ANNUAL REPORT 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State