Search icon

WIZARD SAFE & LOCK, INC. - Florida Company Profile

Company Details

Entity Name: WIZARD SAFE & LOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIZARD SAFE & LOCK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: F59584
FEI/EIN Number 592164114

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

Address: 1710 N. HERCULES AVENUE, #113, CLEARWATER, FL, 33765
Mail Address: 1710 N. HERCULES AVENUE, #113, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON, DAWN L. Director 300 EVELYN AVENUE, CLEARWATER, FL, 33765
PATTON, DAWN L. President 300 EVELYN AVENUE, CLEARWATER, FL, 33765
WAHLS, KATHI E Director 12205 S Pine Oak Terrace, Floral City, FL, 34436
PATTON, LAWRENCE Vice President 300 EVELYN AVENUE, CLEARWATER, FL, 33765
PATTON, LAWRENCE Director 300 EVELYN AVENUE, CLEARWATER, FL, 33765
PATTON DAWN L Agent 1710 N. HERCULES AVENUE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 PATTON, DAWN L -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 1710 N. HERCULES AVENUE, #113, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 1710 N. HERCULES AVENUE, #113, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1999-04-20 1710 N. HERCULES AVENUE, #113, CLEARWATER, FL 33765 -
REINSTATEMENT 1985-12-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000618748 TERMINATED 1000000909353 PINELLAS 2021-11-29 2031-12-01 $ 1,650.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000045252 TERMINATED 1000000770484 PINELLAS 2018-01-26 2028-01-31 $ 1,775.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000123994 TERMINATED 1000000736093 PINELLAS 2017-02-27 2027-03-03 $ 942.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000480107 TERMINATED 1000000718810 PINELLAS 2016-08-05 2026-08-10 $ 2,384.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State