Search icon

SAFEWAY PROPERTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAFEWAY PROPERTY INSURANCE COMPANY
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: 17 Jun 1997 (28 years ago)
Date of dissolution: 26 Aug 2015 (10 years ago)
Last Event: DOMESTICATED
Event Date Filed: 26 Aug 2015 (10 years ago)
Document Number: F97000003182
FEI/EIN Number 470706955

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

Address: 4500 NW 27TH AVENUE, BUILDING C-2, GAINESVILLE, FL, 32606, US
Mail Address: 4500 NW 27TH AVENUE, BUILDING C-2, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BORDEMAN ROBERT M President 811 WEST HICKORY, HINSDALE, IL, 60521
BORDEMAN ROBERT M Director 811 WEST HICKORY, HINSDALE, IL, 60521
PARRILLO WILLIAM J Vice Chairman 40 BAYBROOK LANE, OAKBROOK, IL, 60521
PARRILLO WILLIAM J Director 40 BAYBROOK LANE, OAKBROOK, IL, 60521
PARRILLO WILLIAM G Vice President 735 S. ADAMS, HINSDALE, IL, 60521
PARRILLO WILLIAM G Director 735 S. ADAMS, HINSDALE, IL, 60521
KIMMELL JOSHUA N OT 1016 NW 87TH WAY, GAINESVILLE, FL, 32606
WILSON ROBERT J Vice President 5408 SW 131ST LANE, MICANOPY, FL, 32667
WILSON ROBERT J Secretary 5408 SW 131ST LANE, MICANOPY, FL, 32667
WILSON ROBERT J Director 5408 SW 131ST LANE, MICANOPY, FL, 32667

Form 5500 Series

Employer Identification Number (EIN):
470706955
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
DOMESTICATED 2015-08-26 - SEE P15000070330
AMENDMENT 2015-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 4500 NW 27TH AVENUE, BUILDING C-2, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-04-19 4500 NW 27TH AVENUE, BUILDING C-2, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001793596 TERMINATED 1000000554582 ALACHUA 2013-11-18 2033-12-26 $ 4,412.56 STATE OF FLORIDA7003460
J13000469412 TERMINATED 1000000475202 ALACHUA 2013-02-13 2033-02-20 $ 4,412.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment 2015-08-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State