Search icon

THE SAFETY MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SAFETY MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 19 Dec 1997 (27 years ago)
Date of dissolution: 17 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: N97000007064
FEI/EIN Number 311229428

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

Address: 16228 FLIGHT PATH DR, BROOKSVILLE, FL, 32604
Mail Address: 16228 FLIGHT PATH DR, BROOKSVILLE, FL, 32604
ZIP code: 32604
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMEATON MICHAEL W President 6913 NOTTINGHAM LN, BETTENDORF, IA, 52722
DOOL BOB Treasurer PO BOX 16689, WICHITA, KS, 67216
VORREUTER KIM Director 7 PULASKI ST, AUBURN, NY, 13021
MCKIBBEN JACK Director P O BOX 3244, ERIE, PA, 16508
COWIE TED Director 2425 SPIEGEL DRIVE, STE A, GROVEPORT, OH, 43125
RANKIN DAVID W Director 3745 NW 37TH PLACE, OKLAHOMA CITY, OK, 73112
SMEATON MICHAEL Agent 16228 FLIGHT PATH DR, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 16228 FLIGHT PATH DR, BROOKSVILLE, FL 32604 -
REGISTERED AGENT NAME CHANGED 2005-01-14 SMEATON, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 16228 FLIGHT PATH DR, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2005-01-14 16228 FLIGHT PATH DR, BROOKSVILLE, FL 32604 -
CORPORATE MERGER NAME CHANGE 1997-12-31 THE SAFETY MARKETING GROUP, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1997-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000016061

Documents

Name Date
Voluntary Dissolution 2006-01-17
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7649437208 2020-04-28 0455 PPP 5660 W CYPRESS ST, TAMPA, FL, 33607-1777
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113992
Loan Approval Amount (current) 113992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33607-1777
Project Congressional District FL-14
Number of Employees 5
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115022.61
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State