Search icon

ALARM SUPPLY INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: ALARM SUPPLY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALARM SUPPLY INTERNATIONAL 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: 23 Aug 1995 (30 years ago)
Date of dissolution: 22 Oct 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: P95000065243
FEI/EIN Number 650613486

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

Address: 8252 N.W. 70 STREET, MIAMI, FL, 33166
Mail Address: 8252 N.W. 70 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PINO DIEGO R Vice President 4407 ANDERSON ROAD, CORAL GABLES, FL, 33146
DEL PINO ERIC President 770 CLAUGHTON ISLAND DR. APT. 508, MIAMI, FL
DEL PINO, SR. DIEGO President 9925 S.W 221 TERR., MIAMI, FL, 33190
DEL PINO DIEGO Agent 8252 NW 70 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-04 8252 NW 70 ST., MIAMI, FL 33166 -
REINSTATEMENT 1999-02-04 - -
REGISTERED AGENT NAME CHANGED 1999-02-04 DEL PINO, DIEGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-06 8252 N.W. 70 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1997-01-06 8252 N.W. 70 STREET, MIAMI, FL 33166 -
REINSTATEMENT 1997-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016265 LAPSED 01-27387 CA 2 11TH JUD CIR CRT MIAMI-DADE CO 2003-11-10 2008-11-19 $30940.79 UNION BANK OF FLORIDA, 1580 SAWGRASS CORPORATE PARKWAY,, SUITE 310, SUNRISE, FL 33323
J01000010740 LAPSED 01-10619 CA 22 11TH CIR CT MIAMI-DADE COUNTY 2001-10-01 2006-10-29 $23,098.64 ROTONET INDUSTRIES USA INC, 5 WESTCHESTER PLAZA, ELMSFORD, NY 19523

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-01-13
REINSTATEMENT 1999-02-04
ANNUAL REPORT 1997-06-13
REINSTATEMENT 1997-01-06
DOCUMENTS PRIOR TO 1997 1995-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State