Search icon

LOCK TECH SUPPLY CO INC. - Florida Company Profile

Company Details

Entity Name: LOCK TECH SUPPLY CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCK TECH SUPPLY CO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000050822
FEI/EIN Number 593323249

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

Address: 1617 Ridgewood, Holly Hill, FL, 32117, US
Mail Address: P.O. Box 1190, DAYTONA BEACH, FL, 32115, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALCEDO JOSEPH Director 1420 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
SALCEDO JOSEPH Agent 1617 Ridgewood, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 1617 Ridgewood, UNIT B, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2013-03-14 1617 Ridgewood, UNIT B, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 1617 Ridgewood, Unit B, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2008-04-14 SALCEDO, JOSEPH -
REINSTATEMENT 2000-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000037738 ACTIVE 1000000564032 VOLUSIA 2013-12-23 2034-01-09 $ 4,504.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State