Search icon

T & T ALARM SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: T & T ALARM SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & T ALARM SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000067754
FEI/EIN Number 82-2391642

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

Address: 1950 NE 6 ST, Pompano Beach, FL, 33061, US
Mail Address: 1950 NE 6th St, POMPANO BEACH, FL, 33061, US
ZIP code: 33061
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON WILLIAM H President 1950 NE 6 ST, Pompano Beach, FL, 33061
Jackson William H Agent 1950 NE 6 ST, Pompano Beach, FL, 33061

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 1950 NE 6 ST, Unit 2281, Pompano Beach, FL 33061 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 1950 NE 6 ST, Unit 2281, Pompano Beach, FL 33061 -
CHANGE OF MAILING ADDRESS 2019-11-01 1950 NE 6 ST, Unit 2281, Pompano Beach, FL 33061 -
REGISTERED AGENT NAME CHANGED 2019-11-01 Jackson, William H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-11-01
Domestic Profit 2017-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State