Entity Name: | A & A ALARM SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-07 |
Name of individual signing | CLARENCE BENNETT III |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
BOURQUE PETER | Agent | 710 Oakfield Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
BOURQUE PETER | President | 710 Oakfield Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
BOURQUE PETER | Director | 710 Oakfield Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
BOURQUE GERARD | Chairman | 710 OAKFIELD DR, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BENNETT CLARENCE III | Chief Executive Officer | 710 Oakfield Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
BOURQUE GREGORY | Chief Operating Officer | 710 OAKFIELD DR #251, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-20 | No data | No data |
AMENDMENT | 2020-05-08 | No data | No data |
AMENDMENT | 2020-03-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 710 Oakfield Dr, 251, Brandon, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 710 Oakfield Dr, 251, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 710 Oakfield Dr, 251, Brandon, FL 33511 | No data |
AMENDMENT | 2017-10-23 | No data | No data |
AMENDMENT | 2016-03-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-10 | BOURQUE, PETER | No data |
CANCEL ADM DISS/REV | 2007-10-02 | No data | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State