Search icon

ON TIME LOCKSMITH INC - Florida Company Profile

Company Details

Entity Name: ON TIME LOCKSMITH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON TIME 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: 09 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: P08000002836
FEI/EIN Number 261711791

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

Address: 5175 W Atlantic Ave., Delray Beach, FL, 33484, US
Mail Address: 5175 W Atlantic Ave.,, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tobel Segev President 5175 W Atlantic Ave.,, Delray Beach, FL, 33484
TOBEL SEGEV Agent 5175 W Atlantic Ave.,, Delray Beach, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010564 REO LOCKSMITH EXPIRED 2014-01-30 2024-12-31 - 14545J S MILITARY TRL, 335, DELRAY BEACH, FL, 33484
G10000077432 ON TIME SECURITY EXPIRED 2010-08-23 2015-12-31 - 2950 W CYPRESS CREEK RD # 110, FORT LAUDEDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 5175 W Atlantic Ave.,, Ste B, Delray Beach, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 5175 W Atlantic Ave., Ste B, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-01-22 5175 W Atlantic Ave., Ste B, Delray Beach, FL 33484 -
REINSTATEMENT 2012-10-10 - -
REGISTERED AGENT NAME CHANGED 2012-10-10 TOBEL, SEGEV -
PENDING REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2669318306 2021-01-21 0455 PPP 14545J S Military Trl # 335, Delray Beach, FL, 33484-3730
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7125
Loan Approval Amount (current) 7125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-3730
Project Congressional District FL-22
Number of Employees 1
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7221.63
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State