Search icon

PROTECT-ALERT EMERGENCY RESPONSE SYSTEMS, INC.

Company Details

Entity Name: PROTECT-ALERT EMERGENCY RESPONSE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1991 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S97964
FEI/EIN Number 59-3093952
Address: 820 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750
Mail Address: P O BOX 160035, ALTAMONTE SPRINGS, FL 32716
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERSON, JOAN M Agent 820 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750

Director

Name Role Address
MASTERSON, JOAN Director PO BOX 160035, ALTAMONTE SPRINGS, FL 32716

Vice President

Name Role Address
MASTERSON, JOAN Vice President PO BOX 160035, ALTAMONTE SPRINGS, FL 32716

Secretary

Name Role Address
MASTERSON, JOAN Secretary PO BOX 160035, ALTAMONTE SPRINGS, FL 32716

Treasurer

Name Role Address
MASTERSON, JOAN Treasurer PO BOX 160035, ALTAMONTE SPRINGS, FL 32716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 MASTERSON, JOAN M No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 820 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 820 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2005-07-01 820 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-06-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State