Search icon

U-LOCK-IT STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: U-LOCK-IT STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U-LOCK-IT STORAGE, 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: 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 Dec 1992 (32 years ago)
Date of dissolution: 24 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: P92000013839
FEI/EIN Number 650376301

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

Address: 1166 ANGLE ROAD, FT PIERCE, FL, 34947, US
Mail Address: 1166 ANGLE ROAD, FT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GEORGE R President 2470 COOLIDGE RD., FT. PIERCE, FL, 34945
BAUER DENNIS Vice President 3807 SE REVERE CT, PT ST LUCIE, FL, 34953
JONES GEORGE R Agent 2740 COOLIDGE RD., FT. PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-24 - -
CHANGE OF MAILING ADDRESS 2010-01-24 1166 ANGLE ROAD, FT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 1996-01-19 JONES, GEORGE R -
REGISTERED AGENT ADDRESS CHANGED 1996-01-19 2740 COOLIDGE RD., FT. PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-10 1166 ANGLE ROAD, FT PIERCE, FL 34947 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State