Search icon

SAFETARP CORP. - Florida Company Profile

Company Details

Entity Name: SAFETARP CORP.
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: 04 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F10000000035
FEI/EIN Number 261666022

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

Address: 4627 J.P. Hall Blvd., Green Cove Springs, FL, 32043, US
Mail Address: 4627 J.P. Hall Blvd., Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Lawrence JW President 4627 J.P. Hall Blvd., Green Cove Springs, FL, 32043
Lawrence VC Secretary 4627 J.P. Hall Blvd., Green Cove Springs, FL, 32043
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115207 UNITED TARPING EXPIRED 2010-12-16 2015-12-31 - 1950 SR-16, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 4627 J.P. Hall Blvd., Suite 100, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2019-04-17 4627 J.P. Hall Blvd., Suite 100, Green Cove Springs, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State