Search icon

FOREVER SECURE LOCK & SAFE INC. - Florida Company Profile

Company Details

Entity Name: FOREVER SECURE LOCK & SAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREVER SECURE LOCK & SAFE 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: 19 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: P10000015147
FEI/EIN Number 27-1969340

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

Address: 4699 Prairie Point Blvd, Kissimmee, FL, 34746, US
Mail Address: 4699 Prairie Point Blvd, kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Jennifer M President 4699 Prairie Point Blvd, Kissimmee, FL, 34746
Cruz Alexander Vice President 4699 Prairie Point Blvd, Kissimmee, FL, 34746
CRUZ JENNIFER M Agent 4699 Prairie Point Blvd, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 4699 Prairie Point Blvd, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-03-03 4699 Prairie Point Blvd, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 4699 Prairie Point Blvd, Kissimmee, FL 34746 -
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 CRUZ, JENNIFER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000037126 TERMINATED 1000000562048 OSCEOLA 2013-12-26 2034-01-09 $ 342.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000075928 TERMINATED 1000000558604 OSCEOLA 2013-12-26 2034-01-15 $ 1,086.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000495854 TERMINATED 1000000437309 OSCEOLA 2013-02-06 2033-02-27 $ 1,080.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000610900 TERMINATED 1000000351594 OSCEOLA 2012-09-06 2032-09-19 $ 582.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000767306 TERMINATED 1000000239108 OSCEOLA 2011-11-10 2031-11-23 $ 2,007.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State