Search icon

SAFE TECHNOLOGIES INTERNATIONAL, INC.

Company Details

Entity Name: SAFE TECHNOLOGIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F98000000787
FEI/EIN Number 22-2824492
Address: 12075 NW 40th Street, Coral Springs, FL 33065
Mail Address: 12075 NW 40th Street, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Leinwand, Jonathan Agent 200 S. Andrews Ave., 703B, Ft. Lauderdale, FL 33301

Director

Name Role Address
FLEISHER, ALAN Director 12075 NW 40th Street, Coral Springs, FL 33065
Krimm, Merlin Director 12075 NW 40th Street, Coral Springs, FL 33065

Chief Operating Officer

Name Role Address
FLEISHER, ALAN Chief Operating Officer 12075 NW 40th Street, Coral Springs, FL 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142866 STRATEGIC DATA SUPPORT EXPIRED 2009-08-05 2014-12-31 No data 1200 N. FEDERAL HIGHWAY SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 12075 NW 40th Street, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2013-01-11 12075 NW 40th Street, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2013-01-11 Leinwand, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 200 S. Andrews Ave., 703B, Ft. Lauderdale, FL 33301 No data
AMENDMENT 2005-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000635642 TERMINATED 1000000301369 PALM BEACH 2012-09-05 2032-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-10-14
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State