Search icon

LOCKE CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LOCKE CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Mar 2011 (14 years ago)
Date of dissolution: 11 Sep 2020 (5 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: F11000001317
FEI/EIN Number 880412389

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

Address: 5400 YAHL ST, SUITE F, NAPLES, FL, 34109
Mail Address: PO BOX 111148, NAPLES, FL, 34108
ZIP code: 34109
County: Collier
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
GOTHARD DAVID Chairman 5400 YAHL ST., SUITE F, NAPLES, FL, 34109
GOTHARD DAVID Treasurer 5400 YAHL ST., SUITE F, NAPLES, FL, 34109
HETKOWSKI DENICE Vice Chairman 5400 YAHL ST., SUITE F, NAPLES, FL, 34109
HETKOWSKI DENICE Vice President 5400 YAHL ST., SUITE F, NAPLES, FL, 34109
HETKOWSKI DENICE Secretary 5400 YAHL ST., SUITE F, NAPLES, FL, 34109
HETKOWSKI DENICE Director 5400 YAHL ST., SUITE F, NAPLES, FL, 34109
GOTHARD DAVID Agent 5400 YAHL ST., NAPLES, FL, 34109
GOTHARD DAVID Director 5400 YAHL ST., SUITE F, NAPLES, FL, 34109
GOTHARD DAVID President 5400 YAHL ST., SUITE F, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079908 AMD GLOBAL EXPIRED 2013-08-12 2018-12-31 - 5400 YAHL ST., SUITE F, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 2020-09-11 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-07 5400 YAHL ST, SUITE F, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-07 5400 YAHL ST., SUITE F, NAPLES, FL 34109 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Dissolved by Court Order 2020-09-11
REINSTATEMENT 2013-08-07
Foreign Profit 2011-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State