Search icon

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

Company claim

Is this your business?

Get access!

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 (38 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
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1UF89
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-04
CAGE Expiration:
2027-08-15
SAM Expiration:
2023-08-04

Contact Information

POC:
BRIAN A. STONE
Corporate URL:
www.atozlockandsafe.com

Form 5500 Series

Employer Identification Number (EIN):
592869091
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
FA441711P0132
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44940.00
Base And Exercised Options Value:
44940.00
Base And All Options Value:
44940.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-27
Description:
CRESTRON DM INPUT CARDS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N058: INSTALL OF COMMUNICATION EQ
Procurement Instrument Identifier:
FA282309P3039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8300.16
Base And Exercised Options Value:
8300.16
Base And All Options Value:
8300.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-14
Description:
5 COLOR IR EXTERIOR CCTV CAMERAS AND 3 C
Naics Code:
443130: CAMERA AND PHOTOGRAPHIC SUPPLIES STORES
Product Or Service Code:
6350: MISC ALARM, SIGNAL, SEC SYSTEMS
Procurement Instrument Identifier:
FA282308P0245
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19939.37
Base And Exercised Options Value:
19939.37
Base And All Options Value:
19939.37
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-26
Description:
SECURITY SYSTEM FOR BLDG 1425 SEE ATTAC
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
7050: ADP COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219700.00
Total Face Value Of Loan:
219700.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$219,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,793.25
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $219,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State