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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | DERRICK LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
Lopez Derrick | Agent | 4235 4th Ave SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
Lopez Derrick | President | 4235 4th Ave SE, Naples, FL, 34117 |
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 |
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