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 |
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 |
Name | Role | Address |
---|---|---|
Michael Skop Esq. | Agent | 6808 Griffin Rd., Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
Gibbs Jarn | Vp | 6278 North Federal Hwy, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Gibbs Jarn | o | 6278 North Federal Hwy, Fort Lauderdale, FL, 33308 |
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 |
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 |
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 |
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