Search icon

LAKE LOCK & SAFE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE LOCK & SAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE LOCK & SAFE, 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: 21 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2010 (14 years ago)
Document Number: P93000044461
FEI/EIN Number 593193646

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

Address: 10716 Florida St, Leesburg, FL, 34788, US
Mail Address: 10716 Florida St, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRUM ROBERT W President 10716 FLORIDA ST, LEESBURG, FL, 34788
LANDRUM ROBERT W Treasurer 10716 FLORIDA ST, LEESBURG, FL, 34788
Landrum Kelly L Vice President 5863 Fulmar Ave., Ewa Beach, HI, 96706
Landrum Kelly L Secretary 5863 Fulmar Ave., Ewa Beach, HI, 96706
LANDRUM ROBERT W Agent 12141 LAKE PINES RD, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 10716 Florida St, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2024-09-04 10716 Florida St, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 12141 LAKE PINES RD, Leesburg, FL 34788 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State