Search icon

GLOBAL ALARMS, INC. - Florida Company Profile

Company Details

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

GLOBAL ALARMS, 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: 11 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: P02000098008
FEI/EIN Number 201933287

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

Address: 6239 EDGEWATER DR SUITE N-1, ORLANDO, FL, 32810, US
Mail Address: 6239 EDGEWATER DR SUITE N-1, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HMIELEWSKI DAVID C President 6239 EDGEWATER DR SUITE N-1, ORLANDO, FL, 32810
HMIELEWSKI DAVID C Agent 6239 EDGEWATER DR., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 HMIELEWSKI, DAVID C -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 6239 EDGEWATER DR SUITE N-1, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2009-03-23 6239 EDGEWATER DR SUITE N-1, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 6239 EDGEWATER DR., SUITE N-1, ORLANDO, FL 32810 -
AMENDMENT 2005-03-31 - -
NAME CHANGE AMENDMENT 2005-03-01 GLOBAL ALARMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000559324 TERMINATED 1000000674238 ORANGE 2015-04-20 2035-05-11 $ 1,390.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-21
Amendment 2022-09-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State