Search icon

4-ALARMS INC. - Florida Company Profile

Company Details

Entity Name: 4-ALARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4-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: 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: 02 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: P09000029922
FEI/EIN Number 900488448

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

Address: 13205 Star Rd, Brooksville, FL, 34613, US
Mail Address: 13205 Star Rd, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARETANO MICHAEL A President 13205 Star Road, BROOKSVILLE, FL, 34613
Garetano Michael A Agent 13205 Star Rd, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 13205 Star Rd, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2020-09-09 13205 Star Rd, Brooksville, FL 34613 -
REGISTERED AGENT NAME CHANGED 2020-09-09 Garetano, Michael A -
REGISTERED AGENT ADDRESS CHANGED 2020-09-09 13205 Star Rd, Brooksville, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-10-11
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3172557703 2020-05-01 0455 PPP 7501 LAKESIDE BLVD, TAMPA, FL, 33614
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7817
Loan Approval Amount (current) 7817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7886.58
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State