Search icon

A-1 SECURITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A-1 SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 1994 (31 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: P94000031735
FEI/EIN Number 650489816
Address: 4427 Mercantile Ave, NAPLES, FL, 34104, US
Mail Address: 6017 Pine Ridge Road #198, NAPLES, FL, 34119, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAFAEL President 3881 15TH AVE SW, NAPLES, FL, 34117
RODRIGUEZ RAFAEL Vice President 3881 15TH AVE SW, NAPLES, FL, 34117
RODRIGUEZ ELSIE Secretary 3881 15TH AVE SW, NAPLES, FL, 34117
RODRIGUEZ RALPH Treasurer 162 27TH STREET SW, NAPLES, FL, 34117
Toscano John Director 4427 Mercantile Ave, NAPLES, FL, 34104
RODRIGUEZ RAFAEL Agent 3881 15TH AVE SW, NAPLES, FL, 34117

Form 5500 Series

Employer Identification Number (EIN):
650489816
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01037900415 A-1 SOUND & SECURITY ACTIVE 2001-02-07 2026-12-31 - 6017 PINE RIDGE ROAD #198, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4427 Mercantile Ave, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-01-11 4427 Mercantile Ave, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-02-09 RODRIGUEZ, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 1998-01-28 3881 15TH AVE SW, NAPLES, FL 34117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000406593 TERMINATED 1000000825699 COLLIER 2019-05-20 2039-06-12 $ 4,229.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State