Search icon

A & A ALARM SYSTEMS INC.

Company Details

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

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

Agent

Name Role Address
BOURQUE PETER Agent 710 Oakfield Dr, Brandon, FL, 33511

President

Name Role Address
BOURQUE PETER President 710 Oakfield Dr, Brandon, FL, 33511

Director

Name Role Address
BOURQUE PETER Director 710 Oakfield Dr, Brandon, FL, 33511

Chairman

Name Role Address
BOURQUE GERARD Chairman 710 OAKFIELD DR, BRANDON, FL, 33511

Chief Executive Officer

Name Role Address
BENNETT CLARENCE III Chief Executive Officer 710 Oakfield Dr, Brandon, FL, 33511

Chief Operating Officer

Name Role Address
BOURQUE GREGORY Chief Operating Officer 710 OAKFIELD DR #251, BRANDON, FL, 33511

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State