Search icon

ALLIED SAFETY SYSTEMS, INC.

Company Details

Entity Name: ALLIED SAFETY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1999 (25 years ago)
Document Number: P99000079881
FEI/EIN Number 593597620
Address: 4150 St. Johns Pkway, Suite 1002, Sanford, FL, 32771, US
Mail Address: 4150 St. Johns Pkway, Suite 1002, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BURNEY LANCE Agent 442 RIVER DR, DEBARY, FL, 32713

President

Name Role Address
BURNEY LANCE President 442 RIVER DR, DEBARY, FL, 32713

Vice President

Name Role Address
BURNEY KIMBERLY Vice President 442 RIVER DR, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036040 SIGALARM ACTIVE 2020-03-27 2025-12-31 No data 4150 ST JOHNS PARKWAY, SUITE 1002, SANFORD, FL, 32771
G11000042523 SIGALARM ACTIVE 2011-04-29 2026-12-31 No data 442 RIVER DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4150 St. Johns Pkway, Suite 1002, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2022-01-26 4150 St. Johns Pkway, Suite 1002, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 442 RIVER DR, DEBARY, FL 32713 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311633 ACTIVE 1000000892024 SEMINOLE 2021-06-14 2041-06-23 $ 19,305.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State