Search icon

QUALITY ALARM SYSTEMS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALITY ALARM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jun 1988 (37 years ago)
Branch of: QUALITY ALARM SYSTEMS, INC., ALABAMA (Company Number 000-117-973)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2017 (8 years ago)
Document Number: P19629
FEI/EIN Number 630956892

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

Mail Address: 1000 NORTH W STREET, PENSACOLA, FL, 32505, US
Address: 420 Village Drive, Daphne, AL, 36526, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Gullatt, Jason A. Secretary 5553 Mayfair Drive, PENSACOLA, FL, 32506
Gullatt, Jason A. Treasurer 5553 Mayfair Drive, PENSACOLA, FL, 32506
Gullatt, James B President 4671 Geneva Drive, PENSACOLA, FL, 32526
Gullatt James B Agent 4671 Geneva Drive, PENSACOLA, FL, 32526
Gullatt, James B Director 4671 Geneva Drive, PENSACOLA, FL, 32526

Form 5500 Series

Employer Identification Number (EIN):
630956892
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 420 Village Drive, Daphne, AL 36526 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 420 Village Drive, Daphne, AL 36526 -
REGISTERED AGENT NAME CHANGED 2019-01-03 Gullatt, James Brian -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 4671 Geneva Drive, PENSACOLA, FL 32526 -
REINSTATEMENT 2017-11-07 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000702034 TERMINATED 1000000630777 ESCAMBIA 2014-05-23 2034-05-29 $ 2,267.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-11-07

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68534.94
Current Approval Amount:
68534.94
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69172.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State