Search icon

SAFEGUARD AMERICA, INC.

Company Details

Entity Name: SAFEGUARD AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F02000000974
FEI/EIN Number 880498444
Address: 7011 GRAND NATIONAL DR, 100, ORLANDO, FL, 32819
Mail Address: 7011 GRAND NATIONAL DR, 100, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: NEVADA

Agent

Name Role Address
THERIAQUE JEFF Agent 7011 GRAND NATIONAL DR., #100, ORLANDO, FL, 32819

President

Name Role Address
THERIAQUE JEFFREY President 7011 GRAND NATIONAL DR., #100, ORLANDO, FL

Secretary

Name Role Address
THERIAQUE JEFFREY Secretary 7011 GRAND NATIONAL DR., #100, ORLANDO, FL

Treasurer

Name Role Address
THERIAQUE MARK Treasurer 7011 GRAND NATIONAL DR., #100, ORLANDO, FL

Vice President

Name Role Address
JANICE THERIAQUE A Vice President 7011 GRAND NATIONAL DR. #100, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 7011 GRAND NATIONAL DR, 100, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2005-02-03 7011 GRAND NATIONAL DR, 100, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-03 7011 GRAND NATIONAL DR., #100, ORLANDO, FL 32819 No data
REINSTATEMENT 2003-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000463696 TERMINATED 1000000462901 ORANGE 2013-02-05 2033-02-20 $ 5,062.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000077003 ACTIVE 1000000019490 08344 0330 2005-12-05 2026-04-12 $ 29,375.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-15
REINSTATEMENT 2003-10-27
Foreign Profit 2002-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State