Search icon

ALL SERVICE LOCKSMITH USA, INC - Florida Company Profile

Company Details

Entity Name: ALL SERVICE LOCKSMITH USA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALL SERVICE LOCKSMITH USA, INC 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: 06 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2013 (11 years ago)
Document Number: P08000045914
FEI/EIN Number 26-2574045

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

Address: 3291 N 37th Street, Hollywood, FL 33021
Mail Address: 3291 N 37th Street, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUHBUT, ASHER Agent 3291 N 37th Street, Hollywood, FL 33021
Buhbut, Asher President 3291 N 37th Street, Hollywood, FL 33021
Buhbut, Asher Director 3291 N 37th Street, Hollywood, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096971 LOCKSMITHS PLUS EXPIRED 2013-10-01 2018-12-31 - 2746 TREASURE COVE CIRCLE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 3291 N 37th Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 3291 N 37th Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-02-01 3291 N 37th Street, Hollywood, FL 33021 -
REINSTATEMENT 2013-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-15

Date of last update: 25 Feb 2025

Sources: Florida Department of State