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 |
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 |
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 | - | - |
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 |
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