Search icon

A. AMERICAN MASTER LOCKSMITH, INC. - Florida Company Profile

Company Details

Entity Name: A. AMERICAN MASTER LOCKSMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. AMERICAN MASTER LOCKSMITH, 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: 25 Feb 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K16497
FEI/EIN Number 650038611

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

Address: 4371 NORTH LAKE BLVD., 294, PALM BEACH GARDENS, FL, 33410
Mail Address: 4371 NORTH LAKE BLVD., 294, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAGHY MARK President 4371 NORTH LAKE BLVD #294, PALM BEACH GARDENS, FL, 33408
DONAGHY MARK Director 4371 NORTH LAKE BLVD #294, PALM BEACH GARDENS, FL, 33408
KELLEY CRAIG I Agent 1665 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 4371 NORTH LAKE BLVD., 294, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2006-07-13 4371 NORTH LAKE BLVD., 294, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2005-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 1665 PALM BEACH LAKES BLVD, SUITE 1000, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2005-03-16 - -
REGISTERED AGENT NAME CHANGED 2005-03-16 KELLEY, CRAIG IESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000028525 LAPSED 2006-SC-6848-RF PALM BEACH COUNTY COURT 2006-11-28 2012-02-05 $2,164.31 SOUTHERN LOCK AND SUPPLY COMPANY, P.O. BOX 861152, ORLANDO, FL 32886

Documents

Name Date
ANNUAL REPORT 2006-07-13
Amendment 2005-06-13
REINSTATEMENT 2005-03-16
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State