Search icon

ALARMING WALLETS, INC.

Company Details

Entity Name: ALARMING WALLETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000010676
FEI/EIN Number 650637625
Address: 6851 WEST SUNRISE BLVD., 180, PLANTATION, FL, 33313
Mail Address: PO BOX 550365, FT LAUDERDAL, FL, 33355, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FHIMA SHIMON Agent 6851 WEST SUNRISE BLVD., PLANTATIOM, FL, 33313

Chief Executive Officer

Name Role Address
FHIMA SHIMON Chief Executive Officer 11581 TARA DRIVE, PLANTATION, FL, 33325
KNIBERG ALFRED A Chief Executive Officer 21716 HAMMOCK POINT DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-05-05 6851 WEST SUNRISE BLVD., 180, PLANTATION, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 6851 WEST SUNRISE BLVD., 180, PLANTATION, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 6851 WEST SUNRISE BLVD., 180, PLANTATIOM, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000011434 LAPSED 09-014107 BROWARD COUNTY COURT 2010-01-07 2015-01-14 $16014.80 TRI COASTAL DESIGN, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-10-21
ANNUAL REPORT 2000-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State