Search icon

SAFE HARBOR ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: SAFE HARBOR ELECTRIC 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: 09 Jan 2009 (16 years ago)
Document Number: F09000000117
FEI/EIN Number 35-2354986

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

Address: 1800 NW 49th Street, STE 110, Fort Lauderdale, FL, 33309, US
Mail Address: 1800 NW 49th Street, STE 110, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tutor Ronald N Director 1800 NW 49th Street, Fort Lauderdale, FL, 33309
Smalley Gary G Chief Executive Officer 1800 NW 49th Street, Fort Lauderdale, FL, 33309
Smalley Gary G Director 1800 NW 49th Street, Fort Lauderdale, FL, 33309
Fiore Anthony C Vice President 1800 NW 49th Street, Fort Lauderdale, FL, 33309
Smalley Gary G Vice President 1800 NW 49th Street, Fort Lauderdale, FL, 33309
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1800 NW 49th Street, STE 110, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-22 1800 NW 49th Street, STE 110, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2012-02-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001499145 TERMINATED 1000000538665 BROWARD 2013-09-24 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State