Entity Name: | A.S.A.P. LOCK SAFE & KEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.S.A.P. LOCK SAFE & KEY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2023 (2 years ago) |
Document Number: | P93000036443 |
FEI/EIN Number |
650420247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1843 SW 31st Ave, Pembroke Park, FL, 33009-2020, US |
Mail Address: | 1843 SW 31st Ave, Pembroke Park, FL, 33009-2020, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPUOZZO JOSEPH PVST | President | 1843 SW 31st Ave, Pembroke Pines, FL, 330092020 |
CAPUOZZO JOSEPH PVST | Vice President | 1843 SW 31st Ave, Pembroke Pines, FL, 330092020 |
CAPUOZZO JOSEPH PVST | Secretary | 1843 SW 31st Ave, Pembroke Pines, FL, 330092020 |
CAPUOZZO JOSEPH PVST | Treasurer | 1843 SW 31st Ave, Pembroke Pines, FL, 330092020 |
Ackerman Kevin PEsq. | Agent | 80 S.W. 8th Street, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039217 | A.S.A.P. SAFES | EXPIRED | 2011-04-21 | 2016-12-31 | - | 1940 TIGERTAIL BLVD, DANIA BEACH, FL, 33004 |
G11000039215 | LIBERTY SAFES USA | EXPIRED | 2011-04-21 | 2016-12-31 | - | 1940 TIGERTAIL BLVD, DANIA BEACH, FL, 33004 |
G11000010112 | A.S.A.P LOCK SAFE KEY | EXPIRED | 2011-01-26 | 2016-12-31 | - | 1940 TIGERTAIL BLVD, DANIA BEACH, FL, 33004, US |
G10000046418 | A MOBILE LOCKSMITH | EXPIRED | 2010-05-27 | 2015-12-31 | - | 1940 TIGERTAIL BLVD., DANIA BEACH, FL, 33004 |
G09000181796 | A.S.A.P. LOCKSMITH | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1940 TIGERTAIL BLVD., DANIA BEACH, FL, 33004 |
G09000181795 | A.S.A.P. LOCKSMITH & SAFES | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1940 TIGERTAIL BLVD., DANIA BEACH, FL, 33004 |
G09051900151 | A.S.A.P. LOCKSMITHS | EXPIRED | 2009-02-20 | 2014-12-31 | - | 1940 TIGERTAIL BLVD., DANIA, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-22 | 1843 SW 31st Ave, Pembroke Park, FL 33009-2020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-19 | 1843 SW 31st Ave, Pembroke Park, FL 33009-2020 | - |
REINSTATEMENT | 2023-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-03 | 80 S.W. 8th Street, Suite 2000, Miami, FL 33130 | - |
REINSTATEMENT | 2018-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000319240 | TERMINATED | COCE-20004224 | COUNTY COURT, BROWARD COUNTY. | 2020-09-24 | 2025-10-12 | $9879.15 | MADISON AQUISITIONS CORP., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
J20000278222 | ACTIVE | CACE12034226 | BROWARD CIRCUIT COURT CLERK | 2020-05-27 | 2025-08-18 | $177,821.03 | LIBERTY SAFE & SECURITY PRODUCTS ,INC., 1199 W. UTAH AVE, PAYSON, UT, 84651 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
REINSTATEMENT | 2023-05-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
REINSTATEMENT | 2019-10-16 |
REINSTATEMENT | 2018-01-03 |
REINSTATEMENT | 2016-10-17 |
REINSTATEMENT | 2015-11-03 |
REINSTATEMENT | 2014-01-02 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State