Search icon

SAFTPAY, INC.

Company Details

Entity Name: SAFTPAY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 May 2006 (19 years ago)
Document Number: F06000003842
FEI/EIN Number 20-1405613
Address: 5335 Gate Parkway, 4th Floor, Jacksonville, FL, 32256, US
Mail Address: 5335 Gate Parkway, 4th Floor, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFTPAY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 201405613 2012-06-13 SAFTPAY,INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 7862916411
Plan sponsor’s DBA name SAFETYPAY,INC.
Plan sponsor’s address 420 LINCOLN ROAD, SUITE 600, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 201405613
Plan administrator’s name SAFTPAY,INC.
Plan administrator’s address 420 LINCOLN ROAD, SUITE 600, MIAMI BEACH, FL, 33139
Administrator’s telephone number 7862916411

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing JORGE BRACHO
Valid signature Filed with authorized/valid electronic signature
SAFTPAY INC 401 K PROFIT SHARING PLAN TRUST 2010 201405613 2011-07-05 SAFTPAY, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 7862946411
Plan sponsor’s address 420 LINCOLN ROAD SUITE 600, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 201405613
Plan administrator’s name SAFTPAY, INC.
Plan administrator’s address 420 LINCOLN ROAD SUITE 600, MIAMI BEACH, FL, 33139
Administrator’s telephone number 7862946411

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing SAFTPAY, INC.
Valid signature Filed with incorrect/unrecognized electronic signature
SAFTPAY INC 401 K PROFIT SHARING PLAN TRUST 2010 201405613 2011-07-05 SAFTPAY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 7862946411
Plan sponsor’s address 420 LINCOLN ROAD SUITE 600, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 201405613
Plan administrator’s name SAFTPAY, INC.
Plan administrator’s address 420 LINCOLN ROAD SUITE 600, MIAMI BEACH, FL, 33139
Administrator’s telephone number 7862946411

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing SAFTPAY, INC.
Valid signature Filed with authorized/valid electronic signature
SAFTPAY INC 2009 201405613 2010-12-21 SAFTPAY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 7862946411
Plan sponsor’s address 420 LINCOLN ROAD SUITE 600, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 201405613
Plan administrator’s name SAFTPAY, INC.
Plan administrator’s address 420 LINCOLN ROAD SUITE 600, MIAMI BEACH, FL, 33139
Administrator’s telephone number 7862946411

Signature of

Role Plan administrator
Date 2010-12-21
Name of individual signing SAFTPAY, INC.
Valid signature Filed with authorized/valid electronic signature
SAFTPAY INC 2009 201405613 2010-07-20 SAFTPAY, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 7862946411
Plan sponsor’s address 420 LINCOLN ROAD SUITE 600, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 201405613
Plan administrator’s name SAFTPAY, INC.
Plan administrator’s address 420 LINCOLN ROAD SUITE 600, MIAMI BEACH, FL, 33139
Administrator’s telephone number 7862946411

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing SAFTPAY, INC.
Valid signature Filed with authorized/valid electronic signature
SAFTPAY INC 2009 201405613 2010-05-21 SAFTPAY, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 7862946411
Plan sponsor’s address 420 LINCOLN ROAD, SUITE 600, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 201405613
Plan administrator’s name SAFTPAY, INC.
Plan administrator’s address 420 LINCOLN ROAD, SUITE 600, MIAMI BEACH, FL, 33139
Administrator’s telephone number 7862946411

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing SAFTPAY, INC.
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Wall Kevin Vice President 5335 Gate Parkway, Jacksonville, FL, 32256
Rabinovitch Lana Vice President 5335 Gate Parkway, Jacksonville, FL, 32256

Director

Name Role Address
Wall Kevin Director 5335 Gate Parkway, Jacksonville, FL, 32256
Fagundez Claudio Director 5335 Gate Parkway, Jacksonville, FL, 32256

Chief Financial Officer

Name Role Address
Fagundez Claudio Chief Financial Officer 5335 Gate Parkway, Jacksonville, FL, 32256

Secretary

Name Role Address
Rabinovitch Lana Secretary 5335 Gate Parkway, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900269 SAFETYPAY EXPIRED 2009-02-13 2024-12-31 No data 18851 NE 29TH AVE, SUITE 700, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5335 Gate Parkway, 4th Floor, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-04-09 5335 Gate Parkway, 4th Floor, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2023-05-04 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
Reg. Agent Change 2023-05-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State