Search icon

MUL-T-LOCK USA, INC. - Florida Company Profile

Company Details

Entity Name: MUL-T-LOCK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Sep 1998 (27 years ago)
Document Number: F98000005102
FEI/EIN Number 52-1668607

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

Address: 100 Commerce Way, Suite 2, Hackensack, NJ, 07601, US
Mail Address: 100 Commerce Way, Suite 2, Hackensack, NJ, 07601, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Heslin Page Secretary 100 Commerce Way, Suite 2, Hackensack, NJ, 07601
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Hurley Joseph Treasurer 100 Commerce Way, Suite 2, Hackensack, NJ, 07601
Efrati Nava President 100 Commerce Way, Suite 2, Hackensack, NJ, 07601
Efrati Nava Director 100 Commerce Way, Suite 2, Hackensack, NJ, 07601
Shterenshus Samuel Chairman 100 Commerce Way, Suite 2, Hackensack, NJ, 07601
Shterenshus Samuel Director 100 Commerce Way, Suite 2, Hackensack, NJ, 07601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 100 Commerce Way, Suite 2, Hackensack, NJ 07601 -
CHANGE OF MAILING ADDRESS 2024-03-19 100 Commerce Way, Suite 2, Hackensack, NJ 07601 -
REGISTERED AGENT NAME CHANGED 2004-07-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State