Search icon

ALCATRAZ PROTECTIVE AGENCY CORP. - Florida Company Profile

Company Details

Entity Name: ALCATRAZ PROTECTIVE AGENCY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALCATRAZ PROTECTIVE AGENCY CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000040555
FEI/EIN Number N/A

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

Address: 3890 WEST COMMERCIAL BLVD, STE 213, TAMARAC, FL 33309
Mail Address: 7430 nw 23 st, sunrise, FL 33313
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEISH, ALOYIOUS K Agent 3890 WEST COMMERCIAL BLVD, STE 213, TAMARAC, FL 33309
NEISH, ALOYIOUS K President 3890 WEST COMMERCIAL BLVD, STE 213 TAMARAC, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052824 CAN ELITE TRANSPORT EXPIRED 2018-04-26 2023-12-31 - 7430 NW 23 ST, SUNRISE, FL, 33313
G18000034708 TYTANIUM PROTECTIVE SERIVCE EXPIRED 2018-03-14 2023-12-31 - 3890 W COMMERCIAL BLVD SUITE 213, TAMARAC, FL, 33309
G18000034715 TYTANIUM INESTIGATIVE SERVICE EXPIRED 2018-03-14 2023-12-31 - 3890 W COMMERCIAL BLVD SUITE 213, TAMARAC, FL, 33309
G15000084831 CAN ELITE TRANSPORTS EXPIRED 2015-08-17 2020-12-31 - 7430 NW 23 ST, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-30 3890 WEST COMMERCIAL BLVD, STE 213, TAMARAC, FL 33309 -
AMENDMENT 2017-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 3890 WEST COMMERCIAL BLVD, STE 213, TAMARAC, FL 33309 -
NAME CHANGE AMENDMENT 2010-10-22 ALCATRAZ PROTECTIVE AGENCY CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000199158 ACTIVE 1000000951337 BROWARD 2023-04-27 2043-05-03 $ 1,564.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000526956 ACTIVE 1000000936928 BROWARD 2022-11-10 2032-11-16 $ 1,610.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000472771 ACTIVE 1000000935309 BROWARD 2022-09-29 2042-10-05 $ 5,066.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000303408 ACTIVE 1000000892468 BROWARD 2021-06-14 2041-06-16 $ 17,925.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000666562 TERMINATED 1000000761073 BROWARD 2017-10-27 2027-12-13 $ 1,565.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000666554 TERMINATED 1000000761072 BROWARD 2017-10-27 2037-12-13 $ 14,351.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001362475 TERMINATED 1000000525349 BROWARD 2013-08-28 2033-09-05 $ 1,564.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Amendment 2017-06-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State