Search icon

STATE ALARM, INC.

Company Details

Entity Name: STATE ALARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2006 (18 years ago)
Document Number: P05000054067
FEI/EIN Number 202664286
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

Agent

Name Role Address
CURTIS STACIE L Agent 8152 WASHINGTON ST., PORT RICHEY, FL, 34668

President

Name Role Address
Klucher Reynolds Elizabeth President 25 W Prospect Ave, Cleveland, OH, 44115

Secretary

Name Role Address
Cooper Richard A Secretary 25 W Prospect Ave, Cleveland, OH, 44115

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 8152 Washington Street, Port Richey, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2023-10-17 CURTIS, STACIE L No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 8152 WASHINGTON ST., PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 8152 Washington Street, Port Richey, FL 34668 No data
REINSTATEMENT 2006-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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 Feb 2025

Sources: Florida Department of State