Entity Name: | A-1 LOCK & TOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-1 LOCK & TOOL, 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: | 11 Sep 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P95000069907 |
FEI/EIN Number |
650008223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14122 SE 92 Court, Summerfield, FL, 34491, US |
Mail Address: | PO BOX 1435, LADY LAKE, FL, 32158, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILAR DEBORAH W | President | PO BOX 1435, LADY LAKE, FL, 32158 |
VILAR DEBORAH W | Vice President | PO BOX 1435, LADY LAKE, FL, 32158 |
VILAR DEBORAH W | Secretary | PO BOX 1435, LADY LAKE, FL, 32158 |
VILAR DEBORAH W | Treasurer | PO BOX 1435, LADY LAKE, FL, 32158 |
VILAR JOSEPH | Agent | 14122 SE 92 Court, Summerfield, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000048323 | MILL DAM LAKE RESORT STORE | EXPIRED | 2011-05-20 | 2016-12-31 | - | PO BOX 1435, LADY LAKE, FL, 32158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 14122 SE 92 Court, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 14122 SE 92 Court, Summerfield, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | VILAR, JOSEPH | - |
CHANGE OF MAILING ADDRESS | 1999-05-04 | 14122 SE 92 Court, Summerfield, FL 34491 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State