Search icon

RAPID ALERT, INC. - Florida Company Profile

Company Details

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

RAPID ALERT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2005 (20 years ago)
Date of dissolution: 23 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2024 (8 months ago)
Document Number: P05000078080
FEI/EIN Number 432083220

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

Address: 8958 w state road 84, DAVIE, FL, 33324, US
Mail Address: 8930 w state road, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yacoub Mayssoun President 8958 w state road 84, DAVIE, FL, 33324
YACOUB JULIAN Agent 8958 w state road 84, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129901 AMERITECH SECURITY ACTIVE 2021-09-28 2026-12-31 - 8958 WEST STATE ROAD 84 SUITE 232, DAVIE, FL, 33324
G14000083395 AMERITECH SECURITY EXPIRED 2014-08-13 2019-12-31 - PO.BOX 667395, POMPANO BEACH, FL, 33066
G14000083422 AMERITECH SECURITY SERVICES EXPIRED 2014-08-13 2019-12-31 - PO.BOX 667395, POMPANO BEACH, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 8958 w state road 84, 232, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 8958 w state road 84, 232, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-06-05 8958 w state road 84, 232, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-04-14 YACOUB, JULIAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013727 LAPSED 50-2006-CA-10830-MB 15TH JUD CIR FOR PALM BCH CTY 2007-02-05 2012-09-12 $22520.00 FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-23
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State