Search icon

SAFEBOOT CORP.

Company Details

Entity Name: SAFEBOOT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2000 (24 years ago)
Date of dissolution: 02 Jan 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jan 2008 (17 years ago)
Document Number: P00000114197
FEI/EIN Number 593686033
Address: 2640 GOLDEN GATE PKWY, #101, NAPLES, FL, 34105, US
Mail Address: 2640 GOLDEN GATE PKWY, #101, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CLASP INC. Agent

Director

Name Role Address
WATZINGER GERHARD Director 2640 GOLDEN GATE PKWY #101, NAPLES, FL, 34105

President

Name Role Address
CIFOLELLI RUDY President 2640 GOLDEN GATE PKWY, #101, NAPLES, FL, 34105

Secretary

Name Role Address
CIFOLELLI RUDY Secretary 2640 GOLDEN GATE PKWY, #101, NAPLES, FL, 34105

Treasurer

Name Role Address
CIFOLELLI RUDY Treasurer 2640 GOLDEN GATE PKWY, #101, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CONVERSION 2008-01-02 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SAFEBOOT, LLC (A DEL. LLC). CONVERSION NUMBER 100000071351
NAME CHANGE AMENDMENT 2006-04-21 SAFEBOOT CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 2640 GOLDEN GATE PKWY, #101, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2005-04-18 2640 GOLDEN GATE PKWY, #101, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000061450 ACTIVE 1000000042264 4185 1106 2007-02-16 2027-03-07 $ 945.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Conversion 2008-01-02
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-21
Name Change 2006-04-21
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-01-30
Off/Dir Resignation 2001-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State