Search icon

A-1 SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: A-1 SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 SECURITY, 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P94000031735
FEI/EIN Number 650489816

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

Address: 4427 Mercantile Ave, NAPLES, FL, 34104, US
Mail Address: 6017 Pine Ridge Road #198, NAPLES, FL, 34119, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A-1 SECURITY, INC. PROFIT SHARING PLAN & TRUST 2010 650489816 2011-02-01 A-1 SECURITY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2394556500
Plan sponsor’s address 1074 6TH AVENUE NORTH, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 650489816
Plan administrator’s name A-1 SECURITY, INC.
Plan administrator’s address 1074 6TH AVENUE NORTH, NAPLES, FL, 34102
Administrator’s telephone number 2394556500

Signature of

Role Plan administrator
Date 2011-02-01
Name of individual signing ELSIE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-01
Name of individual signing ELSIE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
A-1 SECURITY, INC. PROFIT SHARING PLAN & TRUST 2009 650489816 2010-07-19 A-1 SECURITY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2394556500
Plan sponsor’s address 1074 6TH AVENUE NORTH, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 650489816
Plan administrator’s name A-1 SECURITY, INC.
Plan administrator’s address 1074 6TH AVENUE NORTH, NAPLES, FL, 34102
Administrator’s telephone number 2394556500

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing ELSIE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing ELSIE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

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

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State