Search icon

WILLIAM BANKS, SAFE CO. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAM BANKS, SAFE CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM BANKS, SAFE CO. 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: 03 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: 532764
FEI/EIN Number 591744112

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

Address: 7108 NW 72 AVENUE, MIAMI, FL, 33166
Mail Address: 2870 NE 55 Court, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAGIN, RICHARD ALLEN President 7108 NW 72 AVE, MIAMI, FL
DRAGIN, RICHARD ALLEN Director 7108 NW 72 AVE, MIAMI, FL
JACK JUDITH Secretary 7108 NW 72 AVE, MIAMI, FL, 33166
JACK JUDITH Treasurer 7108 NW 72 AVE, MIAMI, FL, 33166
JACK JUDITH Director 7108 NW 72 AVE, MIAMI, FL, 33166
JACK JUDITH Agent 7108 NW 72 AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127601 BANKS SAFE & LOCK CO ACTIVE 2020-10-01 2025-12-31 - 7108 NW 72 AVE, MIAMI, FL, 33166
G13000042816 BANKS SAFE & LOCK CO. EXPIRED 2013-05-03 2018-12-31 - 1304 SE 17 ST., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 JACK, JUDITH -
REINSTATEMENT 2017-09-29 - -
CHANGE OF MAILING ADDRESS 2017-09-29 7108 NW 72 AVENUE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-02 7108 NW 72 AVENUE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-02 7108 NW 72 AVENUE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000255770 ACTIVE 1000000923996 DADE 2022-05-20 2042-05-25 $ 26,049.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000381222 TERMINATED 1000000896371 DADE 2021-07-26 2041-07-28 $ 1,483.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000369136 ACTIVE 1000000895848 DADE 2021-07-19 2041-07-21 $ 12,386.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000651917 TERMINATED 1000000841647 DADE 2019-09-30 2039-10-02 $ 5,357.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000487015 TERMINATED 1000000833012 DADE 2019-07-12 2039-07-17 $ 2,004.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000615928 TERMINATED 1000000677982 DADE 2015-05-20 2035-05-22 $ 11,721.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13903.00
Total Face Value Of Loan:
13903.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13070.00
Total Face Value Of Loan:
13070.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,070
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,180.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,070
Jobs Reported:
2
Initial Approval Amount:
$13,903
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,087.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,902

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State