Search icon

LOCKS, DOORS & SAFES, INC. - Florida Company Profile

Company Details

Entity Name: LOCKS, DOORS & SAFES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCKS, DOORS & SAFES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: S78739
FEI/EIN Number 593082795

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

Address: 1665 Smoketree Circle, Apopka, FL, 32712, US
Mail Address: 1665 Smoketree Circle, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB MURRAY A President 1665 Smoketree Circle, Apopka, FL, 32712
LAMB MURRAY A Secretary 1665 Smoketree Circle, Apopka, FL, 32712
LAMB MURRAY A Treasurer 1665 Smoketree Circle, Apopka, FL, 32712
LAMB MURRAY A Director 1665 Smoketree Circle, Apopka, FL, 32712
lamb murray a Agent 1665 Smoketree Circle, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 1665 Smoketree Circle, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 1665 Smoketree Circle, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2024-01-08 1665 Smoketree Circle, Apopka, FL 32712 -
REINSTATEMENT 2016-02-29 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 lamb, murray a -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1997-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-02-29
ANNUAL REPORT 2009-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State