Search icon

GLEN'S LOCKSMITH & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GLEN'S LOCKSMITH & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEN'S LOCKSMITH & SERVICE, 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: 24 Oct 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S08233
FEI/EIN Number 650224288

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

Address: 3141 PEMBROKE ROAD 603, PEMBORKE PARK, FL, 33009, US
Mail Address: 6109 SW 30TH STREET 4, MIRAMAR, FL, 33023
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAUCHOPE GLEN President 6109 SW 30TH STREET, MIRAMAR, FL, 33023
WAUCHOPE WILFRED Vice President 3 KNIGHTSDALE DR, KINGSTON, JAMAICA, WI
BRYAN RUTH Secretary 6109 SW 30TH STREET, MIRAMAR, FL, 33023
WAUCHOPE GLEN Agent 6109 SW 30TH STREET 4, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-07 3141 PEMBROKE ROAD 603, PEMBORKE PARK, FL 33009 -
REINSTATEMENT 2003-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-07 6109 SW 30TH STREET 4, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2003-01-07 3141 PEMBROKE ROAD 603, PEMBORKE PARK, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-01-03 - -
REGISTERED AGENT NAME CHANGED 1994-01-03 WAUCHOPE, GLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000573506 TERMINATED 1000000231162 BROWARD 2011-08-26 2031-09-07 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000821875 TERMINATED 1000000112107 46017 732 2009-02-27 2029-03-05 $ 1,100.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000821883 TERMINATED 1000000112108 46017 1790 2009-02-27 2029-03-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000074574 TERMINATED 1000000052691 44179 1805 2007-06-13 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000314178 TERMINATED 1000000052691 44179 1805 2007-06-13 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000294657 TERMINATED 1000000038700 43284 111 2006-12-15 2026-12-20 $ 2,275.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-02-05
REINSTATEMENT 2003-01-07
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State