Search icon

SAFEHOLD SPECIAL RISK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SAFEHOLD SPECIAL RISK, 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: 23 Feb 2007 (18 years ago)
Branch of: SAFEHOLD SPECIAL RISK, INC., ILLINOIS (Company Number CORP_65271869)
Date of dissolution: 06 Jan 2025 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2025 (2 months ago)
Document Number: F07000001054
FEI/EIN Number 20-8356926

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

Address: 100 Summit Lake Drive, Suite 400, Valhalla, NY, 10595, US
Mail Address: 100 SUMMIT LAKE DR., SUITE 400, VALHALLA, NY, 10595
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Bowler Edward J Treasurer 100 Summit Lake Drive, Valhalla, NY, 10595
Newborn Ernest JII Secretary 100 Summit Lake Drive, Valhalla, NY, 10595
Paulk John IIII Director 100 Summit Lake Drive, Valhalla, NY, 10595

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900018 WELLS FARGO MOTORSPORTS EXPIRED 2008-03-25 2013-12-31 - 150 N. MICHIGAN AVE., STE 3900, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-06 - -
CHANGE OF MAILING ADDRESS 2025-01-06 100 Summit Lake Drive, Suite 400, Valhalla, NY 10595 -
REGISTERED AGENT CHANGED 2025-01-06 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2024-03-21 100 Summit Lake Drive, Suite 400, Valhalla, NY 10595 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 100 Summit Lake Drive, Suite 400, Valhalla, NY 10595 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-12-01 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2013-12-05 SAFEHOLD SPECIAL RISK, INC. -

Documents

Name Date
WITHDRAWAL 2025-01-06
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Reg. Agent Change 2017-12-01
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State