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 |
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 | - |
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 |
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 | - |
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