Search icon

FLORIDA INTERLOCK INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INTERLOCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INTERLOCK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2015 (10 years ago)
Date of dissolution: 21 Apr 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: P15000010913
FEI/EIN Number 47-5076823

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

Address: 4519 GEORGE RD STE 155, TAMPA, FL, 33634, US
Mail Address: PO BOX 696, WINDSOR, CO, 80550, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID C President 310 HABITAT BAY, WINDSOR, CO, 80550
JONES DAVID C Secretary 310 HABITAT BAY, WINDSOR, CO, 80550
JONES DAVID C Agent 4519 GEORGE RD STE 155, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
MERGER 2017-04-21 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AMERICAN INTERLOCK TECHNOLOGIES INC. MERGER NUMBER 500000170705
CHANGE OF MAILING ADDRESS 2017-01-09 4519 GEORGE RD STE 155, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 4519 GEORGE RD STE 155, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2016-04-04 JONES, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 4519 GEORGE RD STE 155, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000721579 LAPSED 2018-CA-5455 DUVAL COUNTY COURTHOUSE 2019-10-31 2024-11-01 $67,078.21 HFI 3061, LLC, 3139 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207
J18000057380 TERMINATED 1000000771710 HILLSBOROU 2018-02-05 2028-02-07 $ 707.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Merger 2017-04-21
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-04-04
ANNUAL REPORT 2016-01-08
Domestic Profit 2015-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State