Search icon

ATRUE LOCK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ATRUE LOCK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATRUE LOCK SERVICE, 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: 29 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000117905
FEI/EIN Number 651090681

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

Address: 14580 TAMIAMI TRAIL, UNIT H, NORTH PORT, FL, 34287, UN
Mail Address: 14580 TAMIAMI TRAIL, UNIT H, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS STANLEY W President 14580 TAMIAMI TRAIL, UNIT H, NORTH PORT, FL, 34287
GRUBBS STANLEY W Secretary 14580 TAMIAMI TRAIL, UNIT H, NORTH PORT, FL, 34287
GRUBBS STANLEY W Treasurer 14580 TAMIAMI TRAIL, UNIT H, NORTH PORT, FL, 34287
GRUBBS STANLEY W Director 14580 TAMIAMI TRAIL, UNIT H, NORTH PORT, FL, 34287
GRUBBS STANLEY W Agent 14580 TAMIAMI TRAIL - UNIT H, NORTH PORT, FL, 34289

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106868 NORTH PORT LOCK & KEY EXPIRED 2012-11-05 2017-12-31 - 14580 TAMIAMI TRAIL, SUITE D, NORTH PORT, FL, 34287
G12000103337 NORTH PORT LOCK & KEY EXPIRED 2012-10-24 2017-12-31 - 14580 TAMIAMI TRAIL STE H, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-10-25 - -
REGISTERED AGENT NAME CHANGED 2012-10-25 GRUBBS, STANLEY W -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 14580 TAMIAMI TRAIL, UNIT H, NORTH PORT, FL 34287 UN -
REGISTERED AGENT ADDRESS CHANGED 2006-06-08 14580 TAMIAMI TRAIL - UNIT H, NORTH PORT, FL 34289 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467480 TERMINATED 1000000530864 SARASOTA 2013-09-16 2033-10-03 $ 417.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001467498 TERMINATED 1000000530865 SARASOTA 2013-09-16 2023-10-03 $ 630.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000265836 TERMINATED 1000000463011 SARASOTA 2013-01-24 2033-01-30 $ 446.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000051681 TERMINATED 1000000443529 SARASOTA 2012-12-26 2033-01-02 $ 2,753.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000866791 TERMINATED 1000000317596 SARASOTA 2012-10-17 2032-11-28 $ 382.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000866809 TERMINATED 1000000317625 SARASOTA 2012-10-17 2022-11-28 $ 393.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-30
Amendment 2012-10-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State