Search icon

MANATEE LOCK & KEY, INC.

Company Details

Entity Name: MANATEE LOCK & KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000042001
FEI/EIN Number 65-0586649
Address: 718 7th Ave West, Suite F, BRADENTON, FL 34205
Mail Address: 718 7th Ave West, Suite F, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DAWSON, JAMES Agent 718 7th Ave West, Suite F, BRADENTON, FL 34205

President

Name Role Address
DAWSON, JAMES H President 718 7th Ave West, Suite F BRADENTON, FL 34205

Secretary

Name Role Address
DAWSON, JAMES H Secretary 718 7th Ave West, Suite F BRADENTON, FL 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058495 COMPLETE SECURITY SOLUTIONS INC. EXPIRED 2010-06-24 2015-12-31 No data 3620 A MANATEE AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 718 7th Ave West, Suite F, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2017-05-01 718 7th Ave West, Suite F, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 718 7th Ave West, Suite F, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2012-04-05 DAWSON, JAMES No data
NAME CHANGE AMENDMENT 1996-10-15 MANATEE LOCK & KEY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000403193 LAPSED 09-CC-032231 COUNTY COURT - HILLSBOROUGH 2010-02-25 2015-03-15 $11,975.14 STOCK BUILDING SUPPLY OF FLORIDA, LLC, 8020 ARCO CORPORATE DRIVE, RALEIGH, NORTH CAROLINA 27617

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-06
Off/Dir Resignation 2010-06-24
ANNUAL REPORT 2010-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State