Search icon

SAFETY WEB, INC. - Florida Company Profile

Company Details

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

SAFETY WEB, 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: 20 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P01000061419
FEI/EIN Number 202655760

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

Address: 17670 NW 78TH AVE, 210, HIALEAH, FL, 33015, US
Mail Address: 17670 NW 78TH AVE, 210, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ANGEL President 17670 NW 78TH AVE, STE 210, HIALEAH, FL, 33015
MORALES ABEL Vice President 17670 NW 78TH AVE, STE 210, HIALEAH, FL, 33015
MORALES ANGEL Agent 17670 NW 78TH AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-22 MORALES, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 17670 NW 78TH AVE, 210, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-16 17670 NW 78TH AVE, 210, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-09-16 17670 NW 78TH AVE, 210, HIALEAH, FL 33015 -
CANCEL ADM DISS/REV 2005-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000536983 TERMINATED 1000000675127 DADE 2015-04-27 2025-04-30 $ 1,445.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State