Entity Name: | AMERICAN ALARM SPECIALIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 May 2015 (10 years ago) |
Document Number: | P15000047009 |
FEI/EIN Number | 47-4115125 |
Address: | 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASTON Nicole | Agent | 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
ASTON MATTHEW D | President | 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
ASTON NICOLE M | Vice President | 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052432 | AMERICAN ALARM, INC. | EXPIRED | 2015-05-29 | 2020-12-31 | No data | 1500 CALMING WATER DRIVE, UNIT 5204, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | ASTON, Nicole | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL 32003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-23 |
Domestic Profit | 2015-05-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State