Search icon

ALERT PATROL, INC - Florida Company Profile

Headquarter

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 (2 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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158008401 2021-02-10 0455 PPS 5100 W Copans Rd Ste 310, Margate, FL, 33063-7700
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233732
Loan Approval Amount (current) 233732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7700
Project Congressional District FL-23
Number of Employees 80
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 237221.97
Forgiveness Paid Date 2022-08-11
6826237204 2020-04-28 0455 PPP 5100 W COPANS RD STE 310, MARGATE, FL, 33063-7700
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233730
Loan Approval Amount (current) 233730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-7700
Project Congressional District FL-23
Number of Employees 108
NAICS code 523120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 235964.84
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State