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 |
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 |
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. | - |
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 |
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