Search icon

A & C ALARM SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: A & C ALARM SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & C ALARM SYSTEM, 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: 07 Sep 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000069068
FEI/EIN Number 650616209

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

Address: 1021 WEST 55TH. PLACE, HIALEAH, FL, 33012, US
Mail Address: PO BOX 110195, HIALEAH, FL, 33011, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO EDILBERTO President P.O. BOX 110195, HIALEAH, FL, 33011
CARDOSO EDILBERTO Director P.O. BOX 110195, HIALEAH, FL, 33011
CARDOSO EDILBERTO Agent 1021WEST 55TH. PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 1021 WEST 55TH. PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 1021WEST 55TH. PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2003-04-10 1021 WEST 55TH. PLACE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State