Search icon

THE SECURITY & LOCK CORPORATION - Florida Company Profile

Company Details

Entity Name: THE SECURITY & LOCK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE SECURITY & LOCK CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2024 (6 months ago)
Document Number: P08000006885
FEI/EIN Number 26-1787206

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

Address: 260 95TH ST. SUITE 203, SURFSIDE, FL 33154
Mail Address: 260 95TH ST. SUITE 203, SURFSIDE, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDOF, DAVID Agent 7700 CENTER BAY DR, NORTH BAY VILLAGE, FL 33141
DAVIDOF, DAVID President 7700 CENTER BAY DR, NORTH BAY VILLAGE, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000103375 QUICKLY LOCKSMITH ACTIVE 2024-08-29 2029-12-31 - 7711 MIAMI VIEW DR, NORTH BAY VILLAGE, FL, 33141
G17000097099 QUICKLY LOCKSMITH EXPIRED 2017-08-28 2022-12-31 - 115 S MIAMI AVE, MIAMI, FL, 33130
G11000105498 QUICKLY LOCKSMITH EXPIRED 2011-10-28 2016-12-31 - 335 S BISCAYNE BLVD, APT 3712, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-11 260 95TH ST. SUITE 203, SURFSIDE, FL 33154 -
AMENDMENT 2024-09-11 - -
AMENDMENT 2024-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 7700 CENTER BAY DR, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 DAVIDOF, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
Amendment 2024-09-11
Amendment 2024-09-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State