Search icon

ECONOMY LOCK & KEY OF BRANDON, INC.

Company Details

Entity Name: ECONOMY LOCK & KEY OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000091377
FEI/EIN Number 650548733
Mail Address: 930 W. BRANDON BLVD., BRANDON, FL, 33511
Address: 930 W BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BARNHARDT JAMES R Agent 930 W. BRANDON BLVD., BRANDON, FL, 33511

President

Name Role Address
BARNHARDT DENICE K President 930 W. BRANDON BLVD., BRANDON, FL, 33511

Secretary

Name Role Address
BARNHARDT DEBORAH Secretary 930 W. BRANDON BLVD., BRANDON, FL, 33511

Vice President

Name Role Address
BARNHARDT JAMES R. Vice President 930 W. BRANDON BLVD., BRANDON, FL, 33511

Treasurer

Name Role Address
BARNHARDT JAMES R Treasurer 930 W. BRANDON BLVD., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-16 930 W BRANDON BLVD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2006-04-16 930 W BRANDON BLVD, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2006-04-16 BARNHARDT, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-16 930 W. BRANDON BLVD., BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State