Search icon

HONORLOCK, INC.

Company Details

Entity Name: HONORLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Jun 2017 (8 years ago)
Document Number: F17000002848
FEI/EIN Number 82-1939155
Address: 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431
Mail Address: 2500 N MILITARY TRAIL, SUITE 322, SUITE 322, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HONORLOCK 401(K) PLAN 2023 821939155 2024-07-11 HONORLOCK INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8442432500
Plan sponsor’s address 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing JELENA LUCINI
Valid signature Filed with authorized/valid electronic signature
HONORLOCK 401(K) PLAN 2022 821939155 2023-07-27 HONORLOCK INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Plan sponsor’s address 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JELENA LUCINI
Valid signature Filed with authorized/valid electronic signature
HONORLOCK 401(K) PLAN 2021 821939155 2022-10-17 HONORLOCK INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8442432500
Plan sponsor’s address 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing VIVIAN SPRINGER
Valid signature Filed with authorized/valid electronic signature
HONORLOCK 401(K) PLAN 2020 821939155 2021-07-20 HONORLOCK INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Plan sponsor’s address 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing BRIAN OZUNA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Financial Officer

Name Role Address
Henn, Pat Chief Financial Officer 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431

Chief Executive Officer

Name Role Address
HEMLEPP, MICHAEL Chief Executive Officer 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431

Director

Name Role Address
HEMLEPP, MICHAEL Director 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431
Cane, Daniel Director 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431
Miller, Steve Director 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431
Whytas, Thomas Director 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431
Sequira, Neil Director 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431
Patel, Amit Director 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431

Secretary

Name Role Address
Haber, David Secretary 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-04-26 2500 N MILITARY TRAIL, SUITE 322, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2022-04-14 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 801 US Highway 1, North Palm Beach, FL 33408 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000663557 ACTIVE 1000000836703 PALM BEACH 2019-08-07 2029-10-09 $ 534.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-02
Foreign Profit 2017-06-22

Date of last update: 18 Jan 2025

Sources: Florida Department of State