Entity Name: | SAFETARP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F10000000035 |
FEI/EIN Number | 261666022 |
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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Lawrence JW | President | 4627 J.P. Hall Blvd., Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
Lawrence VC | Secretary | 4627 J.P. Hall Blvd., Green Cove Springs, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000115207 | UNITED TARPING | EXPIRED | 2010-12-16 | 2015-12-31 | No data | 1950 SR-16, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 4627 J.P. Hall Blvd., Suite 100, Green Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 4627 J.P. Hall Blvd., Suite 100, Green Cove Springs, FL 32043 | No data |
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 Feb 2025
Sources: Florida Department of State