Search icon

FLORIDA WEST COAST LOCKSMITHS ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA WEST COAST LOCKSMITHS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Aug 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N01000005934
FEI/EIN Number 364474128
Address: 13908 N FLORIDA AVE, TAMPA, FL, 33613, US
Mail Address: PO BOX 17944, TAMPA, FL, 33682-7944
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KUPFERMAN KEN Agent 13908 N FLORIDA AVE, TAMPA, FL, 33613

President

Name Role Address
Patton Larry President PO BOX 17944, TAMPA, FL, 33682

Director

Name Role Address
Patton Larry Director PO BOX 17944, TAMPA, FL, 33682
Cook Aaron Director PO BOX 17944, TAMPA, FL, 33682
Cook Johnny Director PO BOX 17944, TAMPA, FL, 33682
KUPFERMAN KEN Director PO BOX 17944, TAMPA, FL, 33682

Vice President

Name Role Address
Cook Aaron Vice President PO BOX 17944, TAMPA, FL, 33682
Cook Johnny Vice President PO BOX 17944, TAMPA, FL, 33682

Treasurer

Name Role Address
KUPFERMAN KEN Treasurer PO BOX 17944, TAMPA, FL, 33682

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047312 SERLAC EXPIRED 2017-05-01 2022-12-31 No data PO BOX 17944, TAMPA, FL, 33682
G13000078555 SERLAC EXPIRED 2013-08-06 2018-12-31 No data PO BOX 17944, TAMPA, FL, 33682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 13908 N FLORIDA AVE, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2011-04-20 KUPFERMAN, KEN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 13908 N FLORIDA AVE, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2002-03-27 13908 N FLORIDA AVE, TAMPA, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State