Search icon

DESTIN LOCKSMITHING INC.

Company Details

Entity Name: DESTIN LOCKSMITHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000098298
FEI/EIN Number 30-1161200
Address: 35 Nautilus Court, Santa Rosa Beach, FL, 32459, US
Mail Address: 35 Nautilus Court, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON CHRISTOPHER Agent 35 Nautilus Court, Santa Rosa Beach, FL, 32459

Chief Executive Officer

Name Role Address
JOHNSON CHRISTOPHER Chief Executive Officer 35 Nautilus Court, Santa Rosa Beach, FL, 32459

President

Name Role Address
BARRERA DANNY President 9960 OWENS MOUTH AVE, CHATSWORTH, CA, 91311

Chief Financial Officer

Name Role Address
RODRIQUEZ BYRON Chief Financial Officer 440 ORCHID ST, FILLMORE, CA, 93015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 35 Nautilus Court, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2023-05-01 35 Nautilus Court, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 35 Nautilus Court, Santa Rosa Beach, FL 32459 No data
AMENDMENT 2022-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000229708 TERMINATED 1000000952061 OKALOOSA 2023-05-17 2043-05-24 $ 859.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000277287 TERMINATED 1000000925052 OKALOOSA 2022-06-02 2042-06-08 $ 3,371.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000084451 TERMINATED 1000000916010 OKALOOSA 2022-02-11 2042-02-16 $ 2,771.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
Off/Dir Resignation 2024-09-20
ANNUAL REPORT 2023-05-01
Amendment 2022-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-12-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State