Entity Name: | FLORIDA LOCK REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2023 (a year ago) |
Document Number: | P18000032097 |
FEI/EIN Number | 82-5040656 |
Address: | 7600 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US |
Mail Address: | 7600 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCURLOCK RASHAD | Agent | 7600 ATLANTIC BLVD, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
SCURLOCK RASHAD | President | 7600 ATLANTIC BLVD, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
SCURLOCK-WHITE YAAZMIYN | Vice President | 7600 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-21 | No data | No data |
REINSTATEMENT | 2019-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-24 | SCURLOCK, RASHAD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2019-04-01 | FLORIDA LOCK REALTY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
Amendment | 2023-11-21 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-10-24 |
Name Change | 2019-04-01 |
Domestic Profit | 2018-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State