Search icon

ASSURED LOCKSMITH TRAINING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSURED LOCKSMITH TRAINING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2001 (24 years ago)
Document Number: P01000079624
FEI/EIN Number 651133191
Mail Address: 169 Fishermans Cove Dr, Edgewater, FL, 32141, US
Address: 169 Fishermans Cove Dr, edgewater, FL, 32141, US
ZIP code: 32141
City: Edgewater
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Kenneth President 169 Fishermans Cove Dr, Edgewater, FL, 32141
Carroll Laura Vice President 169 Fishermans Cove Dr, Edgewater, FL, 32141
CARROLL LAURA Agent 169 Fishermans Cove Dr, Edgewater, FL, 32141

Unique Entity ID

CAGE Code:
1UQ24
UEI Expiration Date:
2021-03-30

Business Information

Doing Business As:
ASSURED LOCK TOOL AND SUPPLY
Activation Date:
2020-04-01
Initial Registration Date:
2001-11-01

Commercial and government entity program

CAGE number:
1UQ24
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2026-03-29
SAM Expiration:
2022-06-24

Contact Information

POC:
LAURA CARROLL
Corporate URL:
http://www.locksmithtoolandsupply.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011016 ASSURED LOCKSMITH TRAINING, INC. ACTIVE 2021-01-22 2026-12-31 - 1307 91ST COURT NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 169 Fishermans Cove Dr, edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 169 Fishermans Cove Dr, Edgewater, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 169 Fishermans Cove Dr, edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2021-02-17 CARROLL, LAURA -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
SCI80016M1066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3780.00
Base And Exercised Options Value:
3780.00
Base And All Options Value:
3780.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-09-14
Description:
DAO - LQB425 - SPANISH INTERMEDIATE PART 1 FOR PHILIP CURWEN IGF::CL::IGF
Naics Code:
523910: MISCELLANEOUS INTERMEDIATION
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS
Procurement Instrument Identifier:
SCI80016M0256
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5569.77
Base And Exercised Options Value:
5569.77
Base And All Options Value:
5569.77
Awarding Agency Name:
Department of State
Performance Start Date:
2016-02-12
Description:
FAC- SIMPLEX LOCKS FOR CHANCERY IGF::CL::IGF
Naics Code:
523910: MISCELLANEOUS INTERMEDIATION
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS
Procurement Instrument Identifier:
DJBP0611PM130039
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3953.22
Base And Exercised Options Value:
3953.22
Base And All Options Value:
3953.22
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-09-10
Description:
TEL-KEE CABINET
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
6200.00
Total Face Value Of Loan:
6200.00
Date:
2021-03-26
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:
6200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76700.00
Total Face Value Of Loan:
76700.00
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:
10700.00
Total Face Value Of Loan:
10700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,200
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,231.08
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $6,200
Jobs Reported:
2
Initial Approval Amount:
$10,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,802.31
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State