Search icon

OLD CUTLER SAFE AND LOCK, INC. - Florida Company Profile

Company Details

Entity Name: OLD CUTLER SAFE AND LOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD CUTLER SAFE AND LOCK, 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: 18 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000021730
FEI/EIN Number 650408371

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

Address: 9425 S.W. 181 TERRACE, MIAMI, FL, 33157
Mail Address: 9425 S.W. 181 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNICKERBOCKER LARRY L President 9425 SW 181 TERR, MIAMI, FL, 33157
KNICKERBOCKER LARRY O Agent 9425 S.W. 181ST TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 KNICKERBOCKER, LARRY OWNER -
CHANGE OF MAILING ADDRESS 2012-02-20 9425 S.W. 181 TERRACE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-15 9425 S.W. 181 TERRACE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State