Search icon

MR. LOCK AND KEY INC

Company Details

Entity Name: MR. LOCK AND KEY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2017 (7 years ago)
Document Number: P17000062145
FEI/EIN Number 82-2240227
Address: 5700 MEMORIAL HWY, TAMPA, FL, 33615, US
Mail Address: 5700 MEMORIAL HWY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BANAY NOAM Agent 5700 MEMORIAL HWY, TAMPA, FL, 33615

President

Name Role Address
BANAY NOAM President 5700 MEMORIAL HWY, TAMPA, FL, 33615

Secretary

Name Role Address
BANAY NOAM Secretary 5700 MEMORIAL HWY, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025019 MR. LOCK & KEY MIAMI LOCKSMITH EXPIRED 2019-02-20 2024-12-31 No data 5252 LA GORCE DR, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 5700 MEMORIAL HWY, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2017-08-15 5700 MEMORIAL HWY, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 5700 MEMORIAL HWY, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000057418 TERMINATED 1000000872044 HILLSBOROU 2021-01-20 2041-02-10 $ 1,112.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-13
Amendment 2017-08-15
Domestic Profit 2017-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State