Search icon

SAFEGUARD SERVICES, INC.

Company Details

Entity Name: SAFEGUARD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2000 (24 years ago)
Document Number: 387339
FEI/EIN Number APPLIED FOR
Address: 2001 SW 100th Ter, Miramar, FL 33025
Mail Address: 2001 SW 100TH TERRACE, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFEGUARD SERVICES 401(K) PLAN 2023 591399022 2024-10-04 SAFEGUARD SERVICES, INC. 221
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 561720
Sponsor’s telephone number 9549634900
Plan sponsor’s address 2001 SW 100TH TERRACE, MIRAMAR, FL, 33025

Agent

Name Role Address
CONNOR, KEVIN T Agent 2001 SW 100TH TERRACE, MIRAMAR, FL 33025

Vice President

Name Role Address
Connor, Kevin T Vice President 2001 SW 100TH TERRACE, MIRAMAR, FL 33025

Director

Name Role Address
Connor, Kevin T Director 2001 SW 100TH TERRACE, MIRAMAR, FL 33025
CONNOR, Quinn M Director 2001 SW 100TH TERRACE, MIRAMAR, FL 33025

Treasurer

Name Role Address
Connor, Kevin T Treasurer 2001 SW 100TH TERRACE, MIRAMAR, FL 33025

President

Name Role Address
CONNOR, Quinn M President 2001 SW 100TH TERRACE, MIRAMAR, FL 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022294 ICLEAN TEAM ACTIVE 2011-03-01 2026-12-31 No data 13975 PEMBROKE ROAD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 CONNOR, KEVIN T No data
CHANGE OF MAILING ADDRESS 2023-01-04 2001 SW 100th Ter, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 2001 SW 100TH TERRACE, MIRAMAR, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2001 SW 100th Ter, Miramar, FL 33025 No data
REINSTATEMENT 2000-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
Off/Dir Resignation 2024-07-30
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-24
Off/Dir Resignation 2023-08-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State