Search icon

ALARMIST INCORPORATED

Company Details

Entity Name: ALARMIST INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000112483
FEI/EIN Number 364483172
Address: 4190 7TH AVE NW, NAPLES, FL, 34119
Mail Address: 2430 VANDERBILT BCH RD, STE 108-252, NAPLES, FL, 34109
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ECKEL RICK C Agent 4190 7TH AVE NW, NAPLES, FL, 34119

President

Name Role Address
ECKEL RICK C President 4190 7TH AVE NW, NAPLES, FL, 34119

Secretary

Name Role Address
ECKEL RICK C Secretary 4190 7TH AVE NW, NAPLES, FL, 34119

Treasurer

Name Role Address
ECKEL RICK C Treasurer 4190 7TH AVE NW, NAPLES, FL, 34119

DM

Name Role Address
ECKEL KAREN DM 4190 7TH AVE NW, NAPLES, FL, 34119

Chairman

Name Role Address
GLISSON CHRISTINA Chairman 4720 WHISTLERS GRN CIR #2, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 4190 7TH AVE NW, NAPLES, FL 34119 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000157901 LAPSED 2003 SC 003565 NC SARASOTA COUNTY COURT 2003-04-08 2008-05-02 $2,117.92 CALOOSA BROADCASTING CORP, 301 TOWER ROAD, NAPLES FL 34113

Documents

Name Date
Off/Dir Resignation 2004-03-15
REINSTATEMENT 2003-03-25
Domestic Profit 2001-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State