Search icon

A. ANTI THEFT AUTO ALARMS, INC. - Florida Company Profile

Company Details

Entity Name: A. ANTI THEFT AUTO ALARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. ANTI THEFT AUTO ALARMS, 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: 12 Nov 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P92000003672
FEI/EIN Number 650368295

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

Address: A ANTI THEFT AUTO ALARMS, 6136 S DIXIE HWY, MIAMI, FL, 33143, US
Mail Address: A ANTI THEFT AUTO ALARMS, 6136 S DIXIE HWY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER STEVEN J President 12690 SW 87 PL, MIAMI, FL, 33176
CRAMER STEVEN J Director 12690 SW 87 PL, MIAMI, FL, 33176
CRAMER STEVEN J Agent 12690 SW 87 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 A ANTI THEFT AUTO ALARMS, 6136 S DIXIE HWY, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1997-04-15 A ANTI THEFT AUTO ALARMS, 6136 S DIXIE HWY, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State