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. |
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 |
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 |
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 |
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 | - | - |
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