Search icon

SAFECOM SILENT PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: SAFECOM SILENT PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F03000003540
FEI/EIN Number 113507935

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

Address: 36-36 33RD STREET, SUITE B100, LONG ISLAND CITY, NY, 11106
Mail Address: 36-36 33RD STREET, SUITE B100, LONG ISLAND CITY, NY, 11106
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Waugh Bradley Chief Executive Officer 36-36 33RD STREET, LONG ISLAND CITY, NY, 11106
Radigan Kevin Chief Financial Officer 36-36 33RD STREET, LONG ISLAND CITY, NY, 11106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025476 TUNSTALL AMERICAS EXPIRED 2013-03-14 2018-12-31 - 36-36 33RD STREET, SUITE B100, LONG ISLAND CITY, NY, 11106
G13000025477 TUNSTALL EXPIRED 2013-03-14 2018-12-31 - 36-36 33RD STREET, SUITE B100, LONG ISLAND CITY, NY, 11106

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 1201 Hayes Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-01-31 Corporation Service Company -
REINSTATEMENT 2010-09-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 36-36 33RD STREET, SUITE B100, LONG ISLAND CITY, NY 11106 -
CHANGE OF MAILING ADDRESS 2008-07-08 36-36 33RD STREET, SUITE B100, LONG ISLAND CITY, NY 11106 -
REINSTATEMENT 2008-07-08 - -

Documents

Name Date
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-09-27
REINSTATEMENT 2009-09-29
REINSTATEMENT 2008-07-08
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State