Search icon

AL-LEN LOCK COMPANY - Florida Company Profile

Company Details

Entity Name: AL-LEN LOCK COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL-LEN LOCK COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 1985 (39 years ago)
Document Number: 374112
FEI/EIN Number 591318623

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

Address: 4550 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Mail Address: 4550 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRITZER ERIC R Vice President 4550 W COLONIAL DR, ORLANDO, FL
PRITZKER,ERIC Agent 4550 W COLONIAL DR, ORLANDO, FL, 32808
PRITZKER,ALLAN President 4550 W. COLONIAL DRIVE, ORLANDO, FL
PRITZKER,ALLAN Director 4550 W. COLONIAL DRIVE, ORLANDO, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-01-19 PRITZKER,ERIC -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 4550 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2000-05-11 4550 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
REINSTATEMENT 1985-11-08 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State