Search icon

DOUGS LOCKSMITH INC. - Florida Company Profile

Company Details

Entity Name: DOUGS LOCKSMITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGS 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: 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 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L90878
FEI/EIN Number 593025697

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

Address: 1686 Trimble Road, Melbourne, FL, 32934, US
Mail Address: 1686 Trimble Road, Melbourne, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWLEY DOUGLAS E President 1686 TRIMBLE RD, MELBOURNE, FL, 32935
Hawley Douglas E Agent 1686 TRIMBLE RD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-30 Hawley, Douglas E -
REINSTATEMENT 2022-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-25 1686 Trimble Road, Melbourne, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-30 1686 Trimble Road, Melbourne, FL 32934 -
AMENDMENT AND NAME CHANGE 2012-09-18 DOUGS LOCKSMITH INC. -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000180318 TERMINATED 1000000051353 5782 3857 2007-05-29 2027-06-13 $ 1,547.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000244488 TERMINATED 1000000035845 5711 0552 2006-10-18 2026-10-25 $ 3,026.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000194974 TERMINATED 1000000019646 5576 2746 2005-12-08 2010-12-21 $ 1,571.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J02000306468 TERMINATED 01021900103 04642 01571 2002-07-22 2007-08-02 $ 92.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
REINSTATEMENT 2024-04-30
REINSTATEMENT 2022-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2013-02-19
Amendment and Name Change 2012-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State