Detail by Entity Name
Florida Profit Corporation
STATE ALARM, INC.
Filing Information
P05000054067
20-2664286
04/12/2005
FL
ACTIVE
REINSTATEMENT
09/19/2006
Principal Address
Changed: 01/19/2018
8152 Washington Street
Port Richey, FL 34668
Port Richey, FL 34668
Changed: 01/19/2018
Mailing Address
Changed: 02/09/2024
25 W Prospect Ave
Republic Building
Suite 1400
Cleveland, OH 44115
Republic Building
Suite 1400
Cleveland, OH 44115
Changed: 02/09/2024
Registered Agent Name & Address
CURTIS, STACIE L
Name Changed: 10/17/2023
Address Changed: 07/14/2021
8152 WASHINGTON ST.
PORT RICHEY, FL 34668
PORT RICHEY, FL 34668
Name Changed: 10/17/2023
Address Changed: 07/14/2021
Officer/Director Detail
Name & Address
Title President
Klucher Reynolds, Elizabeth
Title Secretary
Cooper, Richard A.
Title President
Klucher Reynolds, Elizabeth
25 W Prospect Ave
Republic Building
Suite 1400
Cleveland, OH 44115
Republic Building
Suite 1400
Cleveland, OH 44115
Title Secretary
Cooper, Richard A.
25 W Prospect Ave
Suite 1400
Cleveland, OH 44115
Suite 1400
Cleveland, OH 44115
Annual Reports
Report Year | Filed Date |
2023 | 01/04/2023 |
2023 | 10/12/2023 |
2024 | 02/09/2024 |
Document Images