Search icon

CHILDSAFETYSTORE, INC. - Florida Company Profile

Company Details

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

CHILDSAFETYSTORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P01000015592
FEI/EIN Number 651078528

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

Address: 1085 S.W. 15TH AVENUE, BUILDING #E-3, DELRAY BEACH, FL, 33444
Mail Address: 1085 S.W. 15TH AVENUE, BUILDING #E-3, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPTON ERIC President 1085 SW 15TH AVE., DELRAY BEACH, FL, 33444
LUPTON CHRISTOPHER Director 2572 SW 10TH STREET, BOYNTON BEACH, FL, 33426
LUPTON ERIC H Agent 1085 SW 15TH AVE. #E-3, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062334 POOL FENCE DIY ACTIVE 2015-06-17 2025-12-31 - 1085 SW 15TH AVE., SUITE #3, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-11-03 LUPTON, ERIC H -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1085 SW 15TH AVE. #E-3, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 1085 S.W. 15TH AVENUE, BUILDING #E-3, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2007-01-09 1085 S.W. 15TH AVENUE, BUILDING #E-3, DELRAY BEACH, FL 33444 -
AMENDMENT 2001-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State