Search icon

STATE ALARM, INC. - Florida Company Profile

Company Details

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

STATE ALARM, 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: 12 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2006 (19 years ago)
Document Number: P05000054067
FEI/EIN Number 202664286

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

Address: 8152 Washington Street, Port Richey, FL, 34668, US
Mail Address: 25 W Prospect Ave, Republic Building, Cleveland, OH, 44115, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klucher Reynolds Elizabeth President 25 W Prospect Ave, Cleveland, OH, 44115
Cooper Richard A Secretary 25 W Prospect Ave, Cleveland, OH, 44115
CURTIS STACIE L Agent 8152 WASHINGTON ST., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 8152 Washington Street, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2023-10-17 CURTIS, STACIE L -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 8152 WASHINGTON ST., PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 8152 Washington Street, Port Richey, FL 34668 -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000617278 TERMINATED 1000000908746 PASCO 2021-11-24 2041-12-01 $ 42,321.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2023-10-17
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-11
Reg. Agent Change 2021-07-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State