Search icon

AMERICAN ALARM SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ALARM SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ALARM SPECIALIST, 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 May 2015 (10 years ago)
Document Number: P15000047009
FEI/EIN Number 47-4115125

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

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

Key Officers & Management

Name Role Address
ASTON MATTHEW D President 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL, 32003
ASTON NICOLE M Vice President 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL, 32003
ASTON Nicole Agent 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052432 AMERICAN ALARM, INC. EXPIRED 2015-05-29 2020-12-31 - 1500 CALMING WATER DRIVE, UNIT 5204, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 ASTON, Nicole -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2017-04-04 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 5000-18 Hwy 17 S #314, FLEMING ISLAND, FL 32003 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281637703 2020-05-01 0491 PPP 2299 EAGLE PERCH PL, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11327
Loan Approval Amount (current) 11327
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 N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 2
NAICS code -
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 11438.31
Forgiveness Paid Date 2021-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State