Search icon

GUARDIAN INTERLOCK, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN INTERLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1992 (33 years ago)
Date of dissolution: 08 Sep 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: P37209
FEI/EIN Number 581950039

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

Address: 4290 Glendale Milford Road, Cincinnati, OH, 45242, US
Mail Address: 4290 Glendale Milford Road, Cincinnati, OH, 45242, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SHERAM ROY President 4290 Glendale Milford Road, Cincinnati, OH, 45242
Kermes Glenn Secretary 4290 Glendale Milford Road, Cincinnati, OH, 45242
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4290 Glendale Milford Road, Cincinnati, OH 45242 -
CHANGE OF MAILING ADDRESS 2015-04-24 4290 Glendale Milford Road, Cincinnati, OH 45242 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-06-11 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2014-03-13 GUARDIAN INTERLOCK, INC. -
CANCEL ADM DISS/REV 2007-04-12 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2015-09-08
ANNUAL REPORT 2015-04-24
Reg. Agent Change 2014-06-11
ANNUAL REPORT 2014-04-22
Name Change 2014-03-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State