Search icon

ABC LOCK & KEY, INC. - Florida Company Profile

Company Details

Entity Name: ABC LOCK & KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC LOCK & KEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 1987 (38 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J80535
FEI/EIN Number 650012394

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

Address: 2500 N.E. MIAMI GARDENS DR., N MIAMI BEACH, FL, 33180
Mail Address: 2500 N.E. MIAMI GARDENS DR., N MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIA, PETER President 1881 N.E. 196TH TER, N MIAMI BEACH, FL
CORNELIA, RICHARD Director 1881 N.E. 196TH TER, N MIAMI BEACH, FL
CORNELIA, PETER Director 1881 N.E. 196TH TER, N MIAMI BEACH, FL
CORNELIA, RICHARD Vice President 1881 N.E. 196TH TER, N MIAMI BEACH, FL
CORNELIA, BARBARA Director 1881 N.E. 196TH TER, N MIAMI BEACH, FL
CORNELIA, BARBARA Secretary 1881 N.E. 196TH TER, N MIAMI BEACH, FL
CORNELIA, BARBARA Treasurer 1881 N.E. 196TH TER, N MIAMI BEACH, FL
CORNELIA, PETER Agent 1881 N.E. 196TH TER., N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State