Search icon

SAFARI STONE, INC. - Florida Company Profile

Company Details

Entity Name: SAFARI STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFARI STONE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Nov 1987 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K02616
FEI/EIN Number 650120158

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

Address: 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL, 33334, US
Mail Address: 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY DANIEL F President 2800 NE 21 AVE., LIGHTHOUSE POINT, FL, 33064
ROY RUTH S Secretary 2800 NE 21 AVE., LIGHTHOUSE POINT, FL, 33064
ROY RUTH S Treasurer 2800 NE 21 AVE., LIGHTHOUSE POINT, FL, 33064
LAMPMAN JEFFERY D Vice President 1100 23RD AVE. NORTH, ST. PETERSBURG, FL, 33704
ROY DANIEL F Agent 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093274 SAFARI PRODUCTS EXPIRED 2010-10-12 2015-12-31 - 4751 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-09-02 - -
REGISTERED AGENT NAME CHANGED 2006-10-18 ROY, DANIEL FP -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1994-04-26 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-16
Amendment 2008-09-02
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-10-18
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State