Search icon

HORACIO'S LOCKSMITH, INC. - Florida Company Profile

Company Details

Entity Name: HORACIO'S LOCKSMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORACIO'S LOCKSMITH, 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: 19 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P93000003836
FEI/EIN Number 650395280

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

Address: 16112 SW 301 ST, HOMESTEAD, FL, 33033, US
Mail Address: 16112 SW 301 ST, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIJALVA HORACIO President 16112 SW 301ST STREET, HOMESTEAD, FL, 33033
GRIJALVA HORACIO Agent 16112 SW 301ST STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 16112 SW 301 ST, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2002-05-21 16112 SW 301 ST, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2002-05-21 GRIJALVA, HORACIO -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 16112 SW 301ST STREET, HOMESTEAD, FL 33033 -
REINSTATEMENT 1997-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000104828 TERMINATED 1000000004137 22177 480 2004-04-02 2009-09-29 $ 4,377.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000482020 LAPSED 01022760049 20798 04068 2002-11-13 2022-12-10 $ 4,746.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000481931 TERMINATED 01007480113 20798 04071 2002-11-13 2007-12-10 $ 2,588.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State