Search icon

LOCKMOBILE, INC. - Florida Company Profile

Company Details

Entity Name: LOCKMOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCKMOBILE, 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: 06 Mar 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S36703
FEI/EIN Number 593184651

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

Address: 3210 FORDHAM PKWY, GULF BREEZE, FL, 32563
Mail Address: 3210 FORDHAM PKWY, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSER STEPHEN D President 3212 CORNELL DRIVE, GULF BREEZE, FL, 32563
HOUSER DEBORAH M Vice President 3212 CORNELL, GULF BREEZE, FL, 32563
HOUSER STEPHEN D Agent 3210 FORDHAM PKWY., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 3210 FORDHAM PKWY., GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2005-04-08 HOUSER, STEPHEN D -
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 3210 FORDHAM PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2004-07-19 3210 FORDHAM PKWY, GULF BREEZE, FL 32563 -
REINSTATEMENT 2001-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000299086 LAPSED 2006 CC 000095 ESCAMBIA COUNTY COURT FLORIDA 2006-12-15 2011-12-27 $14,779.98 AMSTAFF HUMAN RESOURCES, INC., 6723 PLANTATION ROAD, PENSACOLA, FL 32504
J06000287776 TERMINATED 1000000037446 2672 1045 2006-11-17 2011-12-13 $ 851.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J06000159595 TERMINATED 1000000028956 5931 1860 2006-06-20 2011-07-19 $ 1,273.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J06900003656 TERMINATED 05-129CC CTY CRT 1 JUD CIR SANTA ROSA C 2005-03-16 2011-03-14 $7790.08 RH DONNELLEY PUBL.&ADVERT.-SPRINT PUBL&ADVERT, 1001 WINSTEAD DRIVE, CARY, NC 27513
J05900007313 TERMINATED 2004 CC 001431 CO CRT IN AND FOR ESCAMBIA CO 2005-02-14 2010-04-19 $9233.08 WHITE DIRECTORY OF FLORIDA, INC., D/B/A, THE TALKING PHONE BOOK, 1945 SHERIDAN DRIVE, BUFFALO, NY 14223

Documents

Name Date
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-02-28
REINSTATEMENT 2001-11-30
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State