Search icon

ALERT REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: ALERT REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT REAL ESTATE, 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: 28 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2015 (9 years ago)
Document Number: P04000097664
FEI/EIN Number 201430432

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

Address: 369 BLACKBIRD CT, BRADENTON, FL, 34212, US
Mail Address: 369 BLACKBIRD CT, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GAYLE K President 369 BLACKBIRD CT, BRADENTON, FL, 34212
Wright Andrew C Officer 369 BLACKBIRD CT, BRADENTON, FL, 34212
Wright Gayle K Agent 369 BLACKBIRD CT, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-11 - -
REGISTERED AGENT NAME CHANGED 2015-09-11 Wright, Gayle K -
REGISTERED AGENT ADDRESS CHANGED 2015-09-11 369 BLACKBIRD CT, BRADENTON, FL 34212 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-26 369 BLACKBIRD CT, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2005-07-26 369 BLACKBIRD CT, BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-03-22
REINSTATEMENT 2015-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State