Entity Name: | LOCKLIN & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOCKLIN & ASSOCIATES, 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: | 30 Sep 1998 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P98000084349 |
FEI/EIN Number |
593540372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 SPRINGVIEW DRIVE, SANFORD, FL, 32773, US |
Mail Address: | 315 SPRINGVIEW DRIVE, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKLIN GREGORY S | Director | 315 SPRINGVIEW DRIVE, SANFORD, FL, 32773 |
LOCKLIN GREGORY S | Agent | 315 SPRINGVIEW DRIVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-23 | 315 SPRINGVIEW DRIVE, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2014-03-23 | 315 SPRINGVIEW DRIVE, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-23 | 315 SPRINGVIEW DRIVE, SANFORD, FL 32773 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-09-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-10-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State