Search icon

VIC'S LOCKSMITH SERVICE, INC.

Company Details

Entity Name: VIC'S LOCKSMITH SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 615512
FEI/EIN Number 59-1930073
Address: 1911A-EAST COLONIAL DR, ORLANDO, FL 32803
Mail Address: 1911A-EAST COLONIAL DR, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOLINE, CRAIG A Agent 1911A EAST COLONIAL DR, ORLANDO, FL 32803

President

Name Role Address
MOLINE, CRAIG A. President 1201 GLASTONBERRY RD., MAITLAND, FL 32751

Treasurer

Name Role Address
MOLINE, CRAIG A. Treasurer 1201 GLASTONBERRY RD., MAITLAND, FL 32751

Secretary

Name Role Address
SANDRA K. LUNDAHL Secretary 2573 CABERNET CIR., OCOEE, FL 34761

Vice President

Name Role Address
MOLINE, DAVID A Vice President 525 S. CONWAY RD. #8, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-09-17 MOLINE, CRAIG A No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 1911A-EAST COLONIAL DR, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2004-03-05 1911A-EAST COLONIAL DR, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 1911A EAST COLONIAL DR, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934144 LAPSED 1000000309700 ORANGE 2012-11-21 2022-12-05 $ 480.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000362033 LAPSED 10-CC-9551 ORANGE COUNTY COURT 2010-12-17 2016-06-13 $10,838.08 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PKWY., STE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State