Search icon

ALERT PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: ALERT PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT PROTECTION, 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: 12 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000023249
FEI/EIN Number 650818277

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

Address: 8500 SW 8TH STREET, SUITE #252, MIAMI, FL, 33144
Mail Address: 8500 SW 8TH STREET, SUITE #252, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL ILIA P President 8500 SW 8TH STREET, SUITE #252, MIAMI, FL, 33144
ANGEL ILIA P Vice President 8500 SW 8TH STREET, SUITE #252, MIAMI, FL, 33144
ANGEL ILIA P Secretary 8500 SW 8TH STREET, SUITE #252, MIAMI, FL, 33144
ANGEL ILIA P Treasurer 8500 SW 8TH STREET, SUITE #252, MIAMI, FL, 33144
ANGEL ILIA P Director 8500 SW 8TH STREET, SUITE #252, MIAMI, FL, 33144
ANGEL HUGO A Agent 8500 SW 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-03-24 ANGEL, HUGO A -
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 8500 SW 8 STREET, SUITE #252, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-24 8500 SW 8TH STREET, SUITE #252, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2005-03-24 8500 SW 8TH STREET, SUITE #252, MIAMI, FL 33144 -
AMENDMENT 2000-07-11 - -
AMENDMENT 2000-07-06 - -
REINSTATEMENT 2000-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013880 LAPSED 06-14859 CA 21 MIAMI-DADE CIVIL COURT 2007-08-30 2012-09-14 $182761.70 STATES RESOURCES CORP'S, 4848 S. 131ST STREET, OMAHA, NE 68137

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-22
Amendment 2000-07-11
Amendment 2000-07-06
REINSTATEMENT 2000-02-07
Domestic Profit 1998-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State