Search icon

SECURE ALARM SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SECURE ALARM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURE ALARM SYSTEMS, 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000011735
FEI/EIN Number 613302746

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

Address: 241 N. COURTNEY PARKWAY, MERRITT ISLAND, FL, 32953
Mail Address: P.O. BOX 136535, CLERMONT, FL, 34713, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ WILLIAM R Director 241 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953
SANCHEZ WILLIAM R Agent 241 N. COURTNEY PARKWAY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-02 241 N. COURTNEY PARKWAY, MERRITT ISLAND, FL 32953 -
NAME CHANGE AMENDMENT 2007-03-30 SECURE ALARM SYSTEMS, INC. -
NAME CHANGE AMENDMENT 2007-03-08 AFFORDABLE SECURE ALARM SYSTEMS, INC. -
REGISTERED AGENT NAME CHANGED 2007-03-07 SANCHEZ, WILLIAM R -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
Name Change 2007-03-30
Name Change 2007-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State