Search icon

ALERT DATA, INC. - Florida Company Profile

Company Details

Entity Name: ALERT DATA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT DATA, 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: 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: 06 Feb 1995 (30 years ago)
Document Number: P95000010070
FEI/EIN Number 593295017

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

Address: 104 CENTENNIAL LANE, DAYTONA BEACH, FL, 32119, US
Mail Address: 104 CENTENNIAL LANE, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GRANGER W Director 104 CENTENNIAL LANE, DAYTONA BEACH, FL, 32119
DAVIS GRANGER W Agent 104 CENTENNIAL LANE, DAYTONA BEACH, FL, 321192352

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108294 DAVIS AND DAVIS REALTY ACTIVE 2019-10-04 2029-12-31 - 104 CENTENNIAL LN, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-17 104 CENTENNIAL LANE, DAYTONA BEACH, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 104 CENTENNIAL LANE, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 104 CENTENNIAL LANE, DAYTONA BEACH, FL 32119-2352 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001357707 2020-05-01 0491 PPP 104 CENTENNIAL LN, DAYTONA BEACH, FL, 32119-2352
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7107
Loan Approval Amount (current) 7107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32119-2352
Project Congressional District FL-06
Number of Employees 1
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7150.39
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State