Entity Name: | CASH BOYS LOCKSMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASH BOYS 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: | 04 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (13 years ago) |
Document Number: | P04000137602 |
FEI/EIN Number |
201702683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 Champion Ridge Dr, Daytona Beach, FL, 32124, US |
Mail Address: | 613 Champion Ridge Dr, Daytona Beach, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cash Brandon M | President | 613 Champion Ridge Dr, Daytona Beach, FL, 32124 |
Cash Brandon M | Agent | 613 Champion Ridge Dr, Daytona Beach, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-21 | 613 Champion Ridge Dr, Daytona Beach, FL 32124 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-21 | 613 Champion Ridge Dr, Daytona Beach, FL 32124 | - |
CHANGE OF MAILING ADDRESS | 2021-02-21 | 613 Champion Ridge Dr, Daytona Beach, FL 32124 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-21 | Cash, Brandon M | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-09-10 | - | - |
AMENDMENT | 2005-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State