Search icon

AMERICAN ALARMS SECURITY SYSTEMS, INC.

Company Details

Entity Name: AMERICAN ALARMS SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000097122
FEI/EIN Number 65-0640800
Address: 10001 NW 50 ST #107, SUNRISE, FL 33351
Mail Address: 10001 NW 50 ST #107, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAWICKI, MAX Agent 10001 NW 50 ST #107, SUNRISE, FL 33351

President

Name Role Address
SAWICKI, MAXIMO President 1079 DEERWOOD LANE, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-27 10001 NW 50 ST #107, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-18 10001 NW 50 ST #107, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2010-10-18 SAWICKI, MAX No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-18 10001 NW 50 ST #107, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000618059 TERMINATED 1000000446668 BROWARD 2013-03-18 2023-03-27 $ 852.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000619897 LAPSED 2010-SC-000717 CTY. CT. 5TH JUD. CIR. LAKE FL 2010-05-18 2015-05-28 $4,036.92 CITY ELECTRIC SUPPLY COMPANY, PO BOX 32860-9521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Reg. Agent Change 2010-10-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-07-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State