Search icon

ALARMS, ETC. INC. - Florida Company Profile

Company Details

Entity Name: ALARMS, ETC. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALARMS, ETC. 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: 22 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000021447
FEI/EIN Number 800043578

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

Address: 13211-B NEBRASKA AVE., TAMPA, FL, 33612
Mail Address: 13211-B NEBRASKA AVE., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSITY MICHAEL Agent 13211-B NEBRASKA AVE., TAMPA, FL, 33612
CASSITY MICHAEL Director 13211-B NEBRASKA AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-15 13211-B NEBRASKA AVE., TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 13211-B NEBRASKA AVE., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 13211-B NEBRASKA AVE., TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001004935 TERMINATED 1000000113955 019143 000254 2009-03-11 2029-03-25 $ 3,474.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001066272 TERMINATED 1000000113955 019143 000254 2009-03-11 2029-04-01 $ 3,474.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000100652 TERMINATED 1000000074299 018475 001687 2008-03-03 2028-03-26 $ 4,228.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000346752 TERMINATED 1000000062988 018176 001509 2007-10-10 2027-10-24 $ 6,040.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-05-15
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-29
Off/Dir Resignation 2002-06-27
Domestic Profit 2002-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State