Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SECURITY LOCK DISTRIBUTORS SOUTH, INC.

Filing Information
F95000001076 04-3265915 03/07/1995 DE ACTIVE REINSTATEMENT 10/30/2007
Principal Address
25 DARTMOUTH ST.
WESTWOOD, MA 02090

Changed: 02/20/2002
Mailing Address
P.O. BOX 95
WESTWOOD, MA 02090

Changed: 01/09/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST.
TALLAHASSEE, FL 32301
Officer/Director Detail Name & Address

Title Director, President

SCHWARTZ, JEFFREY
25 DARTMOUTH ST.
WESTWOOD, MA 02090

Title Director, Treasurer, VP

SCHWARTZ, DAVID
25 DARTMOUTH ST.
WESTWOOD, MA 02090

Title Director, VP

SCHWARTZ, MARC
25 DARTMOUTH ST.
WESTWOOD, MA 02090

Title Director, VP

SCHWARTZ, HOWARD
25 DARTMOUTH ST.
WESTWOOD, MA 02090

Title Secretary

Davis, Micahel M.
One Post Office Square
Boston, MA 02109

Title Authorized Person

Boulanger, Christopher
25 DARTMOUTH ST.
WESTWOOD, MA 02090

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 02/21/2023
2024 01/28/2024

Document Images
01/28/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/14/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
10/30/2007 -- REINSTATEMENT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
01/31/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
07/29/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format