Search icon

PHU LOCK, INC.

Company Details

Entity Name: PHU LOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000079056
FEI/EIN Number 593283080
Address: 5036 W COLONIAL DRIVE, ORLANDO, FL, 32808, US
Mail Address: 7887 SAINT GILES PLACE, ORLANDO, FL, 32835, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOBERING, WHITE & LUCZAK, P.A. Agent 201 S. ORANGE AVE., ORLANDO, FL, 32801

Director

Name Role Address
PHU PAU C Director 918 MAPLE FOREST DR., ORLANDO, FL, 32825
LOC MUI A Director 918 MAPLE FOREST DR., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1997-07-03 SOBERING, WHITE & LUCZAK, P.A. No data
CHANGE OF MAILING ADDRESS 1997-02-10 5036 W COLONIAL DRIVE, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-20 5036 W COLONIAL DRIVE, ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000274856 LAPSED 01021580082 06552 07209 2002-06-25 2022-07-11 $ 483.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-29
REG. AGENT CHANGE 1997-07-03
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State