Search icon

FLORIDA SAFETY EQUIPMENT COMPANY INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SAFETY EQUIPMENT COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SAFETY EQUIPMENT COMPANY 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: 13 Apr 1977 (48 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 531413
FEI/EIN Number 591737281

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

Address: 219 S W 21 ST TERRACE, FORT LAUDERDALE, FL, 33312
Mail Address: 219 S W 21 ST TERRACE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIA, SR. JOHN P Secretary 2200 S. OCEAN LANE, #2005, FORT LAUDERDALE, FL, 33316
BRIA, SR. JOHN P Treasurer 2200 S. OCEAN LANE, #2005, FORT LAUDERDALE, FL, 33316
BRIA, SR. JOHN P Agent 219 SW 21ST TERRACE, FORT LAUDERDALE, FL, 33312
BRIA, GEORGIANN President 2200 S. OCEAN LANE, #2005, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08039700033 UNITED METAL CRAFT EXPIRED 2008-02-08 2013-12-31 - 219 SW 21 TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 219 SW 21ST TERRACE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2002-05-01 BRIA, SR., JOHN P -
CHANGE OF PRINCIPAL ADDRESS 1982-05-20 219 S W 21 ST TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1982-05-20 219 S W 21 ST TERRACE, FORT LAUDERDALE, FL 33312 -
EVENT CONVERTED TO NOTES 1981-04-16 - -
EVENT CONVERTED TO NOTES 1978-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000905122 LAPSED 09-16800 (04) 17TH JUDI CIR BROWARD CNTY 2010-08-24 2015-09-09 $306452.60 THE RIDGES MAINTENANCE ASSOCIATION, INC, C/O LANDMARK MANAGEMENT SERVICES, INC, 1941 NW 150 AVENUE, PEMBROKE PINES, FL 33028
J10000905924 LAPSED COWE09023308 BROWARD COUNTY 2010-06-14 2015-09-09 $5955.46 HILTI, INC., C/O MARY ANN OLEANDI, 4232 RIDGE LEA ROAD, AMHERST, NY 14226
J10000602877 LAPSED 10-1650 CACE 14 17 JUDIC CIRC BROWARD CNTY 2010-04-13 2015-05-24 $176,161.76 SUSQUEHANNA COMMERICAL FINANCE, INC., 1566 MEDICAL DRIVE, SUITE 201, POTTSTOWN, PA 19464-3229
J10000480027 LAPSED 10-001284 CTY. CIV. HILLSBOROUGH CTY. 2010-03-23 2015-04-09 $8,495.65 AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619
J10000419959 LAPSED 10 00930 DIVISION D 13TH CIRCUIT, HILLSBOROUGH CO 2010-03-12 2015-03-22 $175,817.50 MARK C. WELDON, 600 BAHAMA CIRCLE, TAMPA, FLORIDA 33629
J10000324613 ACTIVE 1000000156622 BROWARD 2010-01-25 2030-02-16 $ 20,185.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000709146 LAPSED 08-15504 HILLSBOROUGH CIRCUIT CIVIL 2009-02-23 2014-02-24 $15600.00 MARK C. WELDON, 60 BAHAMA CIRCLE, TAMPA, FL 33606
J08000442500 LAPSED 08-15504 HILLSBOROUGH CIRCUIT CIVIL 2008-11-26 2013-12-17 $161984.21 MARK C. WELDON, 60 BAHAMA CIRCLE, TAMPA, FL 33606
J08000300070 TERMINATED 1000000090569 45654 373 2008-09-03 2028-09-10 $ 27,535.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000161035 TERMINATED 1000000078853 45346 464 2008-05-07 2028-05-14 $ 48,637.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State