Search icon

FLORIDALARM COMPANY

Company Details

Entity Name: FLORIDALARM COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2006 (19 years ago)
Document Number: P06000083036
FEI/EIN Number 743182240
Address: 322 CHADWELL DRIVE, SEFFNER, FL, 33584, US
Mail Address: 322 CHADWELL DRIVE, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHADWELL DONALD R Agent 322 CHADWELL DR., SEFFNER, FL, 33584

President

Name Role Address
CHADWELL DONALD R President 322 CHADWELL DR., SEFFNER, FL, 33584

Chief Executive Officer

Name Role Address
Chadwell Kimberley Chief Executive Officer 322 CHADWELL DRIVE, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040214 FLORIDA ALARM EXPIRED 2012-04-28 2017-12-31 No data 322 CHADWELL DRIVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 322 CHADWELL DR., SEFFNER, FL 33584 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000214262 TERMINATED 1000000783333 HILLSBOROU 2018-05-22 2038-05-30 $ 194.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000126243 ACTIVE 1000000776525 HILLSBOROU 2018-03-16 2038-03-28 $ 16,981.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State