Search icon

ATLANTIC LOCK & KEY SUPPLY, INC.

Company Details

Entity Name: ATLANTIC LOCK & KEY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1980 (44 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F10930
FEI/EIN Number 59-2094982
Address: 4000 N 30TH AVE, HOLLYWOOD, FL 33020
Mail Address: 4000 N 30TH AVE, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERTZ, RONALD Agent 4064 N 30TH AVE, HOLLYWOOD, FL 33020

Secretary

Name Role Address
HERTZ, RON Secretary 4000 N 30TH AVE, HOLLYWOOD, FL

Treasurer

Name Role Address
HERTZ, RON Treasurer 4000 N 30TH AVE, HOLLYWOOD, FL

Director

Name Role Address
HERTZ, RONALD Director 4064 N. 30TH AVE, HOLLYWOOD, FL 33020

President

Name Role Address
HERTZ, RONALD President 4064 N. 30TH AVE, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-26 4000 N 30TH AVE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1997-08-26 4000 N 30TH AVE, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 1995-08-10 4064 N 30TH AVE, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 1995-08-10 HERTZ, RONALD No data
REINSTATEMENT 1984-04-11 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-07-08
ANNUAL REPORT 1997-08-26
ANNUAL REPORT 1996-08-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State