Search icon

LOCK BUSTERS, INC.

Headquarter

Company Details

Entity Name: LOCK BUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P95000002796
FEI/EIN Number 593291529
Address: 110 GENESIS ROAD, SCOTT, LA, 70583, US
Mail Address: 110 GENESIS RD, SCOTT, LA, 70583, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOCK BUSTERS, INC., COLORADO 20141100381 COLORADO

Agent

Name Role Address
LANDERS SAM K Agent 5862 Morse Avenue, Jacksonville, FL, 32244

Director

Name Role Address
LANDERS SAM K Director 110 GENESIS RD., SCOTT, LA, 70583

Vice President

Name Role Address
LANDERS CYNTHIA Vice President 110 Genesis Road, Scott, LA, 70583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146754 POP-A-LOCK OF JACKSONVILLE ACTIVE 2024-12-04 2029-12-31 No data 110 GENESIS RD, SCOTT, LA, 70583
G22000065779 POP-A-LOCK ORLANDO ACTIVE 2022-05-27 2027-12-31 No data 37 N ORANGE AVENUE, SUITE 222, ORLANDO, FL, 32801
G22000043216 POP-A-LOCK OF TALLAHASSEE ACTIVE 2022-04-05 2027-12-31 No data 914 RAILROAD AVENUE, TALLAHASSEE, FL, 32310
G11000083299 POP-A-LOCK EXPIRED 2011-08-22 2016-12-31 No data 110 GENESIS ROAD, SCOTT, LA, 70583
G07215900185 POP-A-LOCK ACTIVE 2007-08-03 2027-12-31 No data 110 GENESIS ROAD, SCOTT, LA, 70583

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 110 GENESIS ROAD, SCOTT, LA 70583 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 5862 Morse Avenue, Jacksonville, FL 32244 No data
CHANGE OF MAILING ADDRESS 2003-04-28 110 GENESIS ROAD, SCOTT, LA 70583 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
Amendment 2022-03-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State