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 |
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 |
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 | - |
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 |
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