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 (7 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUALITY ALARM SYSTEMS INC 401(K) PLAN | 2023 | 630956892 | 2024-08-08 | QUALITY ALARM SYSTEMS, INC. | 6 | |||||||||||||
|
||||||||||||||||||
QUALITY ALARM SYSTEMS INC 401(K) PLAN | 2022 | 630956892 | 2023-09-21 | QUALITY ALARM SYSTEMS, INC. | 8 | |||||||||||||
|
||||||||||||||||||
QUALITY ALARM SYSTEMS INC 401(K) PLAN | 2021 | 630956892 | 2022-09-09 | QUALITY ALARM SYSTEMS, INC. | 10 | |||||||||||||
|
||||||||||||||||||
QUALITY ALARM SYSTEMS INC 401(K) PLAN | 2020 | 630956892 | 2021-06-14 | QUALITY ALARM SYSTEMS, INC. | 9 | |||||||||||||
|
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9887367107 | 2020-04-15 | 0491 | PPP | 1000 N W ST, PENSACOLA, FL, 32505-6653 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State