Entity Name: | OSCAR'S LOCK SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCAR'S LOCK SUPPLY, 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: | 26 Feb 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P99000019626 |
FEI/EIN Number |
650899695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16751 SW 64 STREET, SOUTHWEST RANCHES, FL, 33331 |
Mail Address: | 16751 SW 64 STREET, SOUTHWEST RANCHES, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVORANO OSCAR | President | 16751 SW 64 STREET, SOUTHWEST RANCHES, FL, 33331 |
LAVORANO OSCAR | Agent | 16751 SW 64 STREET, SOUTHWEST RANCHES, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-17 | 16751 SW 64 STREET, SOUTHWEST RANCHES, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2003-03-17 | 16751 SW 64 STREET, SOUTHWEST RANCHES, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | 16751 SW 64 STREET, SOUTHWEST RANCHES, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State