Search icon

INTERLOCK SECURITY GROUP, INC.

Company Details

Entity Name: INTERLOCK SECURITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2015 (10 years ago)
Document Number: P15000059969
FEI/EIN Number 47-4475311
Address: 4235 4th Ave SE, NAPLES, FL, 34117, US
Mail Address: 4235 4th Ave SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERLOCK SECURITY GROUP 401(K) PLAN 2023 474475311 2024-07-30 INTERLOCK SECURITY GROUP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811310
Sponsor’s telephone number 2393313552
Plan sponsor’s address 10955 LOST LAKE DR UNIT 102, NAPLES, FL, 34105

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DERRICK LOPEZ
Valid signature Filed with authorized/valid electronic signature
INTERLOCK SECURITY GROUP 401(K) PLAN 2023 474475311 2024-07-30 INTERLOCK SECURITY GROUP, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811310
Sponsor’s telephone number 2393313552
Plan sponsor’s address 10955 LOST LAKE DR UNIT 102, NAPLES, FL, 34105

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DERRICK LOPEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lopez Derrick Agent 4235 4th Ave SE, NAPLES, FL, 34117

President

Name Role Address
Lopez Derrick President 4235 4th Ave SE, Naples, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Lopez, Derrick No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 4235 4th Ave SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2023-06-23 4235 4th Ave SE, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 4235 4th Ave SE, NAPLES, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State