Search icon

SARASOTA ALARM & ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA ALARM & ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA ALARM & ELECTRIC, 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: 02 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: P95000017776
FEI/EIN Number 650564360

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

Address: 6389 TOWER LANE, SARASOTA, FL 34240, FL, 34240, US
Mail Address: 6389 TOWER LANE, SARASOTA, FL 34240, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeLoach Anthony President 6389 TOWER LANE, SARASOTA, FL 34240, FL, 34240
DeLoach Anthony Agent 6389 TOWER LANE, SARASOTA, FL 34240, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 6389 TOWER LANE, SARASOTA, FL 34240, FL 34240 -
REGISTERED AGENT NAME CHANGED 2024-06-17 DeLoach, Anthony -
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 6389 TOWER LANE, SARASOTA, FL 34240, FL 34240 -
CHANGE OF MAILING ADDRESS 2024-06-17 6389 TOWER LANE, SARASOTA, FL 34240, FL 34240 -
REINSTATEMENT 2019-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-11-18 - -
REINSTATEMENT 2010-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000085771 LAPSED 2015 SC 000578 NC 12TH JUD CIR. SARASOTA CO. 2015-12-14 2022-02-15 $1968.45 ROBERT S. RUSSELL, 1211 GULF OF MEXICO DR #508, LONGBOAT KEY, FLORIDA 34228

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
AMENDED ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-06-25
REINSTATEMENT 2011-09-30
REINSTATEMENT 2010-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State