Search icon

AFFORDABLE LOCK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE LOCK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE LOCK 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: 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: 21 Nov 1991 (33 years ago)
Document Number: S95923
FEI/EIN Number 593096169

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

Address: 838 Rosalia Drive, Sanford, FL, 32771, US
Mail Address: P.O. BOX 2087, Sanford, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, ROSS L President 838 Rosalia Dr, Sanford, FL, 32771
MOORE, ROSS L Vice President 838 Rosalia Dr, Sanford, FL, 32771
MOORE, ROSS L Treasurer 838 Rosalia Dr, Sanford, FL, 32771
MOORE, KIMBERLY S Secretary 838 Rosalia Dr, Sanford, FL, 32771
MOORE, ROSS L Agent 838 Rosalia Dr, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 838 Rosalia Dr, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 838 Rosalia Drive, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-11-06 838 Rosalia Drive, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State