Search icon

LOCKDOWN INC.

Company Details

Entity Name: LOCKDOWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2007 (18 years ago)
Date of dissolution: 09 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: P07000033595
FEI/EIN Number 208696720
Address: 3427 Enterprise Ave, Suite E, NAPLES, FL, 34104, US
Mail Address: 3427 Enterprise Ave, Ste E, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICH DAVID Agent 3427 Enterprise Ave, Ste E, NAPLES, FL, 34104

President

Name Role Address
RICH DAVID President 3427 Enterprise Ave, Ste E, NAPLES, FL, 34104

Vice President

Name Role Address
RICH DAVID Vice President 3427 Enterprise Ave, Ste E, NAPLES, FL, 34104

Secretary

Name Role Address
RICH GINNY Secretary 3427 Enterprise Ave, Ste E, NAPLES, FL, 34104

Treasurer

Name Role Address
RICH GINNY Treasurer 3427 Enterprise Ave, Ste E, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098404 INVESTIGATIVE TACTICS EXPIRED 2013-10-04 2018-12-31 No data PO BOX 990354, NAPLES, FL, 34116
G12000084997 DAVID OR VIRGINIA RICH EXPIRED 2012-08-28 2017-12-31 No data PO BOX 990354, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000231668. CONVERSION NUMBER 300000175733
CHANGE OF MAILING ADDRESS 2017-01-26 3427 Enterprise Ave, Suite E, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 3427 Enterprise Ave, Ste E, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 3427 Enterprise Ave, Suite E, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-23
Reg. Agent Change 2013-11-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State