Search icon

ALERT PATROL, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALERT PATROL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT PATROL, 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: 13 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2022 (3 years ago)
Document Number: P15000084466
FEI/EIN Number 47-5301284

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

Mail Address: 6278 North Federal Hwy, Fort Lauderdale, FL, 33308, US
Address: 5100 West Copans rd, Margate, FL, 33063, US
ZIP code: 33063
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1155239
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1060992
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20181687665
State:
COLORADO
COLORADO profile:

Key Officers & Management

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

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 - 6278 NORTH FEDERAL HWY, STE 614, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-10 Michael , Skop, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 6808 Griffin Rd., Suite 1, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5100 West Copans rd, Ste. 300, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-05-01 5100 West Copans rd, Ste. 300, Margate, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000057658 ACTIVE COCE23076146 BROWARD COUNTY COURT CLERK 2204-12-23 2030-01-29 $48,600.00 TRIUMPH PROTECTION GROUP INC., A CALIFORNIA CORPORATION, 853 COTTING CT. STE# D, VACAVILLE CA, 95688
J25000130257 ACTIVE COCE24025906 BROWARD COUNTY COURT CLERK 2025-01-17 2030-02-21 $14,380.57 WEST CONGRESS INSURANCE SERVICES LLC, A DELAWARE LIMITE, 900 ELM ST. STE 1300, MANCHESTER, NH, 03101
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

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233732.00
Total Face Value Of Loan:
233732.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233730.00
Total Face Value Of Loan:
233730.00

Paycheck Protection Program

Jobs Reported:
108
Initial Approval Amount:
$233,730
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,730
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$235,964.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $233,730
Jobs Reported:
80
Initial Approval Amount:
$233,732
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,732
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,221.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $233,727
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State