Search icon

A-1 SECURITY SUPPLY, INC.

Company Details

Entity Name: A-1 SECURITY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: P99000020459
FEI/EIN Number 650905932
Address: 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020
Mail Address: 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A-1 SECURITY SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2010 650905932 2011-08-08 A-1 SECURITY SUPPLY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 541990
Sponsor’s telephone number 9549206479
Plan sponsor’s address 2858 STIRLING ROAD, HOLLYWOOD, FL, 330200000

Plan administrator’s name and address

Administrator’s EIN 650905932
Plan administrator’s name A-1 SECURITY SUPPLY INC
Plan administrator’s address 2858 STIRLING ROAD, HOLLYWOOD, FL, 330200000
Administrator’s telephone number 9549206479

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing A-1 SECURITY SUPPLY INC
Valid signature Filed with authorized/valid electronic signature
A-1 SECURITY SUPPLY INC 2009 650905932 2010-07-14 A-1 SECURITY SUPPLY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 541990
Sponsor’s telephone number 9549206479
Plan sponsor’s address 2858 STIRLING ROAD, HOLLYWOOD, FL, 330200000

Plan administrator’s name and address

Administrator’s EIN 650905932
Plan administrator’s name A-1 SECURITY SUPPLY INC
Plan administrator’s address 2858 STIRLING ROAD, HOLLYWOOD, FL, 330200000
Administrator’s telephone number 9549206479

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing A-1 SECURITY SUPPLY INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YOUNG ROSE Agent 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020

President

Name Role Address
DE MESA ROSE L President 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020

Director

Name Role Address
DE MESA ROSE L Director 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020
YOUNG MICHAEL Director 2858 STIRLING ROAD, HOLLYWOOD, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-27 YOUNG, ROSE No data
REINSTATEMENT 2018-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 2858 STIRLING ROAD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2003-01-23 2858 STIRLING ROAD, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 2858 STIRLING ROAD, HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000531046 ACTIVE 2023-CC-074248 COUNTY COURT, BROWARD 2023-03-09 2028-11-03 $13,359.03 BALBOA CAPITAL CORPORATION, 575 ANTON BOULEVARD, 12TH FLOOR, COSTA MESA, CA 92626

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-20
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-09

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QM08P0157 2008-09-26 2008-10-26 2008-10-26
Unique Award Key CONT_AWD_W912QM08P0157_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16141.80
Current Award Amount 16141.80
Potential Award Amount 16141.80

Description

Title FIRE PANEL, SILENT KINIGHT
NAICS Code 423620: ELECTRICAL AND ELECTRONIC APPLIANCE, TELEVISION, AND RADIO SET MERCHANT WHOLESALERS
Product and Service Codes 1230: FIRE CONTROL SYSTEMS, COMPLETE

Recipient Details

Recipient A-1 SECURITY SUPPLY, INC.
UEI X55KQ6KLFAD3
Recipient Address 2858 STIRLING RD, HOLLYWOOD, BROWARD, FLORIDA, 330201125, UNITED STATES
PURCHASE ORDER AWARD W912QM08P0101 2008-09-10 2008-11-14 2008-11-14
Unique Award Key CONT_AWD_W912QM08P0101_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6652.60
Current Award Amount 6652.60
Potential Award Amount 6652.60

Description

Title FIRE DECTECTOR
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient A-1 SECURITY SUPPLY, INC.
UEI X55KQ6KLFAD3
Legacy DUNS 001808448
Recipient Address 2858 STIRLING RD, HOLLYWOOD, BROWARD, FLORIDA, 330201125, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4242767109 2020-04-13 0455 PPP 2858 Stirling Road, Hollywood, FL, 33020
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36482.52
Loan Approval Amount (current) 36482.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36747.39
Forgiveness Paid Date 2021-01-08
4984428510 2021-02-26 0455 PPS 2858 Stirling Rd, Hollywood, FL, 33020-1125
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35234.2
Loan Approval Amount (current) 35234.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1125
Project Congressional District FL-25
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35417.61
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State