Search icon

SAFEGUARD BUSINESS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SAFEGUARD BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Aug 1968 (57 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 10 Feb 1987 (38 years ago)
Document Number: 821724
FEI/EIN Number 231689322

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

Mail Address: PO Box 818095, Cleveland, OH, 44181, US
Address: 801 S Marquette Avenue, Minneapolis, MN, 55402, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Byers Mark President 801 S Marquette Avenue, Minneapolis, MN, 55402
Zint William C Vice President 801 S Marquette Avenue, Minneapolis, MN, 55402
STOFFEL TIMOTHY Vice President 801 S Marquette Ave, Minneapolis, MN, 554022800
STOFFEL TIMOTHY Treasurer 801 S Marquette Ave, Minneapolis, MN, 554022800

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 801 S Marquette Avenue, Minneapolis, MN 55402 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 801 S Marquette Avenue, Minneapolis, MN 55402 -
REGISTERED AGENT NAME CHANGED 2013-06-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-06-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
EVENT CONVERTED TO NOTES 1987-02-10 - -
NAME CHANGE AMENDMENT 1973-08-14 SAFEGUARD BUSINESS SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000872342 TERMINATED 1000000498088 LEON 2013-04-25 2033-05-03 $ 400.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State