Search icon

A TO Z LOCK & SAFE, INC. - Florida Company Profile

Company Details

Entity Name: A TO Z LOCK & SAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z LOCK & SAFE, 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: 30 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: K08849
FEI/EIN Number 592869091

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

Address: 550 Mary Esther Cutoff NW #18-325, Fort Walton Beach, FL, 32548, US
Mail Address: 550 Mary Esther Cutoff #18-325, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1UF89 Active Non-Manufacturer 2001-06-29 2023-08-04 2027-08-15 2023-08-04

Contact Information

POC BRIAN A. STONE
Phone +1 850-664-7557
Fax +1 850-664-6769
Address 124A MARY ESTHER BLVD, MARY ESTHER, OKALOOSA, FL, 32569 1920, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2021 592869091 2022-10-14 A TO Z LOCK & SAFE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2020 592869091 2021-10-15 A TO Z LOCK & SAFE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2019 592869091 2020-10-13 A TO Z LOCK & SAFE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2018 592869091 2019-04-26 A TO Z LOCK & SAFE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-25
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2017 592869091 2018-03-26 A TO Z LOCK & SAFE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2018-03-23
Name of individual signing JOSEPH ZUPPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-23
Name of individual signing JOSEPH ZUPPA
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2016 592869091 2018-01-30 A TO Z LOCK & SAFE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2018-01-30
Name of individual signing JOE ZUPPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-30
Name of individual signing JOE ZUPPA
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2015 592869091 2018-01-25 A TO Z LOCK & SAFE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing JOSEPH ZUPPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-25
Name of individual signing JOSEPH ZUPPA
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2015 592869091 2016-10-17 A TO Z LOCK & SAFE, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2014 592869091 2015-10-16 A TO Z LOCK & SAFE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOSEPH ZUPPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing JOSEPH ZUPPA
Valid signature Filed with authorized/valid electronic signature
A TO Z LOCK & SAFE, INC. 401(K) PROFIT SHARING PLAN 2013 592869091 2014-10-15 A TO Z LOCK & SAFE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 8506647557
Plan sponsor’s address 124 A MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing BRIAN STONE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZUPPA JOE Chief Executive Officer 550 Mary Esther Cutoff NW #18-325, Fort Walton Beach, FL, 32548
ZUPPA JOE Agent 550 Mary Esther Cutoff NW #18-325, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 550 Mary Esther Cutoff NW #18-325, Fort Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 550 Mary Esther Cutoff NW #18-325, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2024-04-04 550 Mary Esther Cutoff NW #18-325, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2013-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-23 ZUPPA, JOE -
REINSTATEMENT 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000430836 ACTIVE 1000000469973 SARASOTA 2013-01-30 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000104357 TERMINATED 1000000075110 2831 3074 2008-03-10 2028-03-26 $ 936.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J06000197348 TERMINATED 1000000032781 2730 3857 2006-08-24 2011-08-30 $ 6,487.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J05000001500 TERMINATED 1000000009094 2583 4771 2004-12-28 2010-01-05 $ 192,557.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670C N L ST, PENSACOLA FL325055217

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA441711P0132 2011-07-27 2011-10-25 2011-10-25
Unique Award Key CONT_AWD_FA441711P0132_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44940.00
Current Award Amount 44940.00
Potential Award Amount 44940.00

Description

Title CRESTRON DM INPUT CARDS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N058: INSTALL OF COMMUNICATION EQ

Recipient Details

Recipient A TO Z LOCK & SAFE, INC.
UEI FMRTJ8H4SFT1
Legacy DUNS 010404556
Recipient Address 124 MARY ESTHER BLVD A, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA282309P3039 2009-09-14 2009-10-14 2009-10-14
Unique Award Key CONT_AWD_FA282309P3039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8300.16
Current Award Amount 8300.16
Potential Award Amount 8300.16

Description

Title 5 COLOR IR EXTERIOR CCTV CAMERAS AND 3 C
NAICS Code 443130: CAMERA AND PHOTOGRAPHIC SUPPLIES STORES
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient A TO Z LOCK & SAFE, INC.
UEI FMRTJ8H4SFT1
Legacy DUNS 010404556
Recipient Address 124 MARY ESTHER BLVD A, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA282308P0245 2008-09-26 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_FA282308P0245_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19939.37
Current Award Amount 19939.37
Potential Award Amount 19939.37

Description

Title SECURITY SYSTEM FOR BLDG 1425 SEE ATTAC
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient A TO Z LOCK & SAFE, INC.
UEI FMRTJ8H4SFT1
Legacy DUNS 010404556
Recipient Address 124 MARY ESTHER BLVD A, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA441708P0377 2008-09-25 2008-10-25 2008-10-25
Unique Award Key CONT_AWD_FA441708P0377_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9294.53
Current Award Amount 9294.53
Potential Award Amount 9294.53

Description

Title PROJECTOR WITH INSTALATION
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 6730: PHOTOGRAPHIC PROJECTION EQUIPMENT

Recipient Details

Recipient A TO Z LOCK & SAFE, INC.
UEI FMRTJ8H4SFT1
Legacy DUNS 010404556
Recipient Address 124 MARY ESTHER BLVD A, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA282308P0185 2008-09-04 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_FA282308P0185_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21968.70
Current Award Amount 21968.70
Potential Award Amount 21968.70

Description

Title SECURITY UPGRADE 46 MXS MUNITIONS SITE
NAICS Code 561622: LOCKSMITHS
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient A TO Z LOCK & SAFE, INC.
UEI FMRTJ8H4SFT1
Legacy DUNS 010404556
Recipient Address 124 MARY ESTHER BLVD A, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8538527104 2020-04-15 0491 PPP 124A MARY ESTHER BLVD, MARY ESTHER, FL, 32569-1920
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219700
Loan Approval Amount (current) 219700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARY ESTHER, OKALOOSA, FL, 32569-1920
Project Congressional District FL-01
Number of Employees 25
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221793.25
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State