Search icon

FNLONGLOCKS, INC - Florida Company Profile

Company Details

Entity Name: FNLONGLOCKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FNLONGLOCKS, 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 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: P08000036420
FEI/EIN Number 262372243

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

Address: 9810 BAYMEADOWS RD., STE 2, JACKSONVILLE, FL, 32256, US
Mail Address: 9810 BAYMEADOWS RD, STE 2, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXILUS SHAWNA L Agent 9810 BAYMEADOWS RD. STE 2, JACKSONVILLE, FL, 32256
EXILUS SHAWNA L President 248 QUAIL VISTA DR, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-08 EXILUS, SHAWNA L -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 9810 BAYMEADOWS RD., STE 2, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-01-15 9810 BAYMEADOWS RD., STE 2, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 9810 BAYMEADOWS RD. STE 2, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State