Search icon

COLRIMAR LOCKS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: COLRIMAR LOCKS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLRIMAR LOCKS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P18000005064
FEI/EIN Number 27-4167716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3722 SW 11TH AVENUE, CAPE CORAL, FL, 33914, US
Mail Address: 3722 SW 11th Ave, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDD RICHARD President 3722 SW 11TH AVENUE, CAPE CORAL, FL, 33914
KIDD RICHARD Vice President 3722 SW 11TH AVENUE, CAPE CORAL, FL, 33914
KIDD RICHARD Secretary 3722 SW 11TH AVENUE, CAPE CORAL, FL, 33914
KIDD RICHARD Treasurer 3722 SW 11TH AVENUE, CAPE CORAL, FL, 33914
KIDD RICHARD Director 3722 SW 11TH AVENUE, CAPE CORAL, FL, 33914
KIDD RICHARD Agent 3722 SW 11TH AVENUE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-05 - -
CHANGE OF MAILING ADDRESS 2019-12-05 3722 SW 11TH AVENUE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2019-12-05 KIDD, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-12-05
Domestic Profit 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State