Search icon

SUPERIOR ALARMS, INC. - Florida Company Profile

Company Details

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

SUPERIOR ALARMS, 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: 05 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000013827
FEI/EIN Number 261840388

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

Address: 350 ELDRIDGE AVE, SUITE 6, ORANGE PARK, FL, 32073
Mail Address: P. O. BOX 9745, FLEMING ISLAND, FL, 32006
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISON SHAWN President 2901 C.R. 220, MIDDLEBURG, FL, 32068
TISON SHAWN Director 2901 C.R. 220, MIDDLEBURG, FL, 32068
MINCHEW RICHARD J Vice President 1988 DELRAY AVE, JACKSONVILLE, FL, 32210
TISON SHAWN R Agent 3680A CRESWICK CIRCLE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08204900024 SUPERIOR HOME TECHNOLOGY SYSTEMS EXPIRED 2008-07-22 2013-12-31 - P.O. BOX 9745, FLEMING ISLAND, FL, 32006, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 350 ELDRIDGE AVE, SUITE 6, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 3680A CRESWICK CIRCLE, ORANGE PARK, FL 32065 -
NAME CHANGE AMENDMENT 2008-07-22 SUPERIOR ALARMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000327201 TERMINATED 1000000661239 CLAY 2015-02-25 2035-03-04 $ 4,857.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000637986 TERMINATED 1000000381914 CLAY 2012-09-27 2032-10-03 $ 2,769.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000376892 TERMINATED 1000000219481 CLAY 2011-06-13 2031-06-15 $ 5,476.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-20
Name Change 2008-07-22
Domestic Profit 2008-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State