Entity Name: | SAFELITE FULFILLMENT, 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: | 03 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2014 (10 years ago) |
Document Number: | F03000004956 |
FEI/EIN Number |
364523816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 SAFELITE WAY, COLUMBUS, OH, 43235, US |
Mail Address: | TAX DEPT., PO BOX 182000, COLUMBUS, OH, 43218 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cacchillo Renee | Chief Executive Officer | 7400 SAFELITE WAY, COLUMBUS, OH, 43235 |
Judd Jason | Chief Financial Officer | 2400 FARMERS DR., COLUMBUS, OH, 43235 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000069956 | SAFELITE AUTO GLASS #5771 | ACTIVE | 2017-06-27 | 2027-12-31 | - | 7400 SAFELITE WAY, COLUMBUS, OH, 43235 |
G16000063594 | SAFELITE AUTO GLASS | ACTIVE | 2016-06-28 | 2026-12-31 | - | PO BOX 182000, COLUMBUS, OH, 43218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 7400 SAFELITE WAY, COLUMBUS, OH 43235 | - |
REINSTATEMENT | 2014-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2005-04-18 | 7400 SAFELITE WAY, COLUMBUS, OH 43235 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State