Search icon

LOCKE DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOCKE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2003 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2019 (7 years ago)
Document Number: P03000017913
FEI/EIN Number 880515992
Address: 2932 PONCE DE LEON SPRINGS ROAD, PONCE DE LEON, FL, 32455
Mail Address: 2932 PONCE DE LEON SPRINGS ROAD, PONCE DE LEON, FL, 32455
ZIP code: 32455
City: Ponce De Leon
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE JAMES L Director 2932 PONCE DE LEON SPRINGS ROAD, PONCE DE LEON, FL, 32455
LOCKE JACOB D Manager 2932 PONCE DE LEON SPRINGS ROAD, PONCE DE LEON, FL, 32455
SAMS ALYSA L Manager 2932 PONCE DE LEON SPRINGS ROAD, PONCE DE LEON, FL, 32455
LOCKE JAMES L Agent 2932 PONCE DE LEON SPRINGS ROAD, PONCE DE LEON, FL, 32455

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES LOCKE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2396565

Unique Entity ID

Unique Entity ID:
E28XA89J8Q24
CAGE Code:
8CWD8
UEI Expiration Date:
2026-06-19

Business Information

Activation Date:
2025-06-23
Initial Registration Date:
2019-07-22

Commercial and government entity program

CAGE number:
8CWD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2030-06-23
SAM Expiration:
2026-06-19

Contact Information

POC:
JAMES L.. LOCKE

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 LOCKE, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2005-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-02-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
25100.00
Total Face Value Of Loan:
25100.00
Date:
2020-04-28
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:
88500.00
Total Face Value Of Loan:
88500.00
Date:
2020-04-28
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:
88500.00
Total Face Value Of Loan:
88500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$25,100
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,247.81
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $25,097
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$88,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,038.38
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $88,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-03-05
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State