Search icon

A & A ALARM SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: A & A ALARM SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A ALARM SYSTEMS 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: 15 Jan 1997 (28 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: P97000006059
FEI/EIN Number 593425953

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

Address: 710 Oakfield Dr, Brandon, FL, 33511, US
Mail Address: 710 Oakfield Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & A ALARM SYSTEMS INC 2022 593425953 2023-10-07 A & A ALARM SYSTEMS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561600
Sponsor’s telephone number 8136618262
Plan sponsor’s address 710 OAKFIELD DRIVE SUITE 251, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing CLARENCE BENNETT III
Valid signature Filed with authorized/valid electronic signature
A & A ALARM SYSTEMS INC 2021 593425953 2022-07-30 A & A ALARM SYSTEMS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561600
Sponsor’s telephone number 8136618262
Plan sponsor’s address 710 OAKFIELD DRIVE SUITE 251, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing CLARENCE BENNETT III
Valid signature Filed with authorized/valid electronic signature
A & A ALARM SYSTEMS INC 2019 593425953 2020-07-30 A & A ALARM SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561600
Sponsor’s telephone number 8136618262
Plan sponsor’s address 710 OAKFIELD DRIVE SUITE 251, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing CLARENCE BENNETT III
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOURQUE PETER President 710 Oakfield Dr, Brandon, FL, 33511
BOURQUE PETER Director 710 Oakfield Dr, Brandon, FL, 33511
BOURQUE GERARD Chairman 710 OAKFIELD DR, BRANDON, FL, 33511
BENNETT CLARENCE III Chief Executive Officer 710 Oakfield Dr, Brandon, FL, 33511
BOURQUE GREGORY Chief Operating Officer 710 OAKFIELD DR #251, BRANDON, FL, 33511
BOURQUE PETER Agent 710 Oakfield Dr, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 - -
AMENDMENT 2020-05-08 - -
AMENDMENT 2020-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 710 Oakfield Dr, 251, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 710 Oakfield Dr, 251, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-03-12 710 Oakfield Dr, 251, Brandon, FL 33511 -
AMENDMENT 2017-10-23 - -
AMENDMENT 2016-03-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-10 BOURQUE, PETER -
CANCEL ADM DISS/REV 2007-10-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-07
Amendment 2020-05-08
Amendment 2020-03-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-12
Amendment 2017-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026237305 2020-04-29 0455 PPP 710 OAKFIELD DR SUITE 251, BRANDON, FL, 33511
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123100
Loan Approval Amount (current) 123100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 14
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124226.63
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State