Search icon

SECURE SAFE AND LOCK, INC.

Company Details

Entity Name: SECURE SAFE AND LOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2017 (7 years ago)
Document Number: P17000092035
FEI/EIN Number 823437146
Address: 241 North Courtenay Pkwy, Merritt Island, FL, 32953, US
Mail Address: 241 North Courtenay Pkwy, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECURE SAFE AND LOCK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 823437146 2024-09-06 SECURE SAFE AND LOCK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 3214535397
Plan sponsor’s address 241 NORTH COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing ANDREW LEE
Valid signature Filed with authorized/valid electronic signature
SESURE SAFE AND LOCK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 823437146 2023-10-05 SECURE SAFE AND LOCK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 3214535397
Plan sponsor’s address 241 NORTH COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ANNA PERKINS
Valid signature Filed with authorized/valid electronic signature
SECURE SAFE AND LOCK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 823437146 2021-07-01 SECURE SAFE AND LOCK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 3218630461
Plan sponsor’s address 241 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing ANDREW LEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEE ANDREW P Agent 241 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952

President

Name Role Address
LEE ANDREW P President 835 MALLARD ROAD, COCOA, FL, 32926

Vice President

Name Role Address
KERNAN DEVON Vice President 835 MALLARD ROAD, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035145 LACY'S LOCKSMITHING ACTIVE 2022-03-17 2027-12-31 No data 150 BARTON BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 241 North Courtenay Pkwy, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2024-12-18 241 North Courtenay Pkwy, Merritt Island, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State