Search icon

INTERLOCK SYSTEMS, INC.

Company Details

Entity Name: INTERLOCK SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Oct 1984 (40 years ago)
Date of dissolution: 26 Apr 2002 (23 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 26 Apr 2002 (23 years ago)
Document Number: H25744
FEI/EIN Number 59-2454337
Address: 4610 ENTERPRISE AVENUE, NAPLES, FL 34104
Mail Address: 4610 ENTERPRISE AVENUE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KOGOK, WILLIAM A Agent 601 99TH AVENUE N, NAPLES, FL 34108

President

Name Role Address
ARNOLD, DEREK J President 6887 RED BAY PARK RD, NAPLES, FL

Vice President

Name Role Address
KOGOK, BILL Vice President 601 99TH AVE N, NAPLES, FL

Secretary

Name Role Address
KOGOK, JEAN L Secretary 601 99TH AVE NORTH, NAPLES, FL

Treasurer

Name Role Address
LAVELLE, JOAN E Treasurer 6887 RED BAY PARK RD, NAPLES, FL

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2002-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-07-20 KOGOK, WILLIAM A No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-20 601 99TH AVENUE N, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 4610 ENTERPRISE AVENUE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1997-09-19 4610 ENTERPRISE AVENUE, NAPLES, FL 34104 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2002-04-26
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State