Search icon

ALERTSUSA, INC. - Florida Company Profile

Company Details

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

ALERTSUSA, 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: 27 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P06000137007
FEI/EIN Number 223945843

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

Address: 1919 Highway 35 North, Rockport, TX, 78382, US
Mail Address: 1919 Highway 35 North, Rockport, TX, 78382, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUKSTAKALNIS STEVEN President 1919 Highway 35 North, Rockport, TX, 78382
AUKSTAKALNIS STEVEN Secretary 1919 Highway 35 North, Rockport, TX, 78382
AUKSTAKALNIS STEVEN Treasurer 1919 Highway 35 North, Rockport, TX, 78382
AUKSTAKALNIS STEVEN Director 1919 Highway 35 North, Rockport, TX, 78382
Utrera Natalia Esq. Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-11 1919 Highway 35 North, #678, Rockport, TX 78382 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 1919 Highway 35 North, #678, Rockport, TX 78382 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 Utrera, Natalia, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-18
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State