Search icon

GENERAL LOCKSMITH INC - Florida Company Profile

Company Details

Entity Name: GENERAL LOCKSMITH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL 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: 11 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: P08000025947
FEI/EIN Number 262169134

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

Address: 311 S HIGHLAND DR, HOLLYWOOD, FL, 33021
Mail Address: 311 S HIGHLAND DR, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBONI SHALOM COWNER Owner 311 S HIGHLAND DR, HOLLYWOOD, FL, 33021
SIBONI SHALOM COWNER Agent 311 S HIGHLAND DR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-01 311 S HIGHLAND DR, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-12-01 311 S HIGHLAND DR, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-12-01 SIBONI, SHALOM C, OWNER -
REGISTERED AGENT ADDRESS CHANGED 2014-12-01 311 S HIGHLAND DR, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1667.00
Total Face Value Of Loan:
1667.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44600.00
Total Face Value Of Loan:
131700.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00
Date:
2019-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1667
Current Approval Amount:
1667
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1684.04

Date of last update: 03 May 2025

Sources: Florida Department of State