Search icon

ELECTROLOCK, INC. - Florida Company Profile

Company Details

Entity Name: ELECTROLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROLOCK, 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: 18 Sep 1974 (51 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 461309
FEI/EIN Number 591567091

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

Address: 5393 S.E. MILES GRANT ROAD, BOX 1560, STUART, FL, 34997-1765
Mail Address: 5393 S.E. MILES GRANT ROAD, BOX 1560, STUART, FL, 34997-1765
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH A President 16838 PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
WILLIAMS JOSEPH A Director 16838 PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023
WILLIAMS MARK A. Vice President #1 MARCUS DRIVE PATEWOOD BUS. CTR., GREENVILLE, SC, 29615
WILLIAMS MARK A. Director #1 MARCUS DRIVE PATEWOOD BUS. CTR., GREENVILLE, SC, 29615
AMER, PATRICK Secretary 2000 HUNTINGTON BLDG., CLEVELAND, OH, 44114
AMER, PATRICK Director 2000 HUNTINGTON BLDG., CLEVELAND, OH, 44114
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-02 5393 S.E. MILES GRANT ROAD, BOX 1560, STUART, FL 34997-1765 -
CHANGE OF MAILING ADDRESS 1987-07-02 5393 S.E. MILES GRANT ROAD, BOX 1560, STUART, FL 34997-1765 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State