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 |
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 |
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 | - | - |
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 |
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