Search icon

PERSONAL ALERT SYSTEMS, INC. - Florida Company Profile

Company Details

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

PERSONAL ALERT SYSTEMS, 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: 02 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S97076
FEI/EIN Number 593128528

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

Address: 46 SUGAR BEAR DRIVE, SAFETY HARBOR, FL, 34695, US
Mail Address: 46 SUGAR BEAR DRIVE, SAFETY HARBOR, FL, 34696, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRYER ROBERT E. Agent 46 SUGAR BEAR DRIVE, SAFETY HARBOR, FL, 34695
CRYER, ROBERT E Director 46 SUGAR BEAR DRIVE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 46 SUGAR BEAR DRIVE, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2009-03-18 46 SUGAR BEAR DRIVE, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 46 SUGAR BEAR DRIVE, SAFETY HARBOR, FL 34695 -
AMENDMENT 2002-06-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 CRYER, ROBERT E. -

Documents

Name Date
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-01-27
Amendment 2002-06-26
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State