Search icon

ALERT PATROL, INC

Headquarter

Company Details

Entity Name: ALERT PATROL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: P15000084466
FEI/EIN Number 47-5301284
Mail Address: 6278 North Federal Hwy, Fort Lauderdale, FL, 33308, US
Address: 5100 West Copans rd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALERT PATROL, INC, MISSISSIPPI 1155239 MISSISSIPPI
Headquarter of ALERT PATROL, INC, KENTUCKY 1060992 KENTUCKY
Headquarter of ALERT PATROL, INC, COLORADO 20181687665 COLORADO

Agent

Name Role Address
Michael Skop Esq. Agent 6808 Griffin Rd., Davie, FL, 33314

Vp

Name Role Address
Gibbs Jarn Vp 6278 North Federal Hwy, Fort Lauderdale, FL, 33308

o

Name Role Address
Gibbs Jarn o 6278 North Federal Hwy, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044676 ALERT PATROL MIDWEST ACTIVE 2020-04-23 2025-12-31 No data 6278 NORTH FEDERAL HWY, STE 614, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-10 Michael , Skop, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 6808 Griffin Rd., Suite 1, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5100 West Copans rd, Ste. 300, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2018-05-01 5100 West Copans rd, Ste. 300, Margate, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000740132 ACTIVE 1000001020173 BROWARD 2024-11-14 2044-11-20 $ 22,124.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000824894 TERMINATED 1000000852388 BROWARD 2019-12-13 2039-12-18 $ 366.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-15
REINSTATEMENT 2022-12-09
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State