Search icon

DAVE'S LOCK & KEY COMPANY - Florida Company Profile

Company Details

Entity Name: DAVE'S LOCK & KEY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE'S LOCK & KEY COMPANY 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: 20 Feb 1986 (39 years ago)
Document Number: J00432
FEI/EIN Number 592648851

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

Address: 2210 EDGEWATER DRIVE, ORLANDO, FL, 32804
Mail Address: 2210 EDGEWATER DRIVE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLZ DAVID M President 2210 EDGEWATER DR, ORLANDO, FL, 32804
STOLZ DAVID M Vice President 2210 EDGEWATER DR, ORLANDO, FL, 32804
STOLZ DAVID M Secretary 2210 EDGEWATER DR, ORLANDO, FL, 32804
STOLZ DAVID M Treasurer 808 LINDENWALD LN, ALTAMONTE SPRINGS, FL, 32701
STOLZ DAVID M Agent 2210 EDGEWATER DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2210 EDGEWATER DRIVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2010-02-16 2210 EDGEWATER DRIVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2010-02-16 STOLZ, DAVID MR -
REGISTERED AGENT ADDRESS CHANGED 1991-08-05 2210 EDGEWATER DR, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State