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 |
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 |
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 | - | - |
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 |
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