Search icon

SAFARI VENTURES, INC.

Company Details

Entity Name: SAFARI VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 May 2009 (16 years ago)
Document Number: P01000091320
FEI/EIN Number 593743316
Address: 13919 Carrollwood Village Run ? Suite 9, TAMPA, FL, 33618, US
Mail Address: 13919 Carrollwood Village Run ? Suite 9, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL NIRANJAN Agent 13919 Carrollwood Village Run ? Suite 9, TAMPA, FL, 33618

President

Name Role Address
PATEL RAJESVARI President 13919 Carrollwood Village Run ? Suite 9, TAMPA, FL, 33618

Secretary

Name Role Address
PATEL RAJESVARI Secretary 13919 Carrollwood Village Run ? Suite 9, TAMPA, FL, 33618

Chairman

Name Role Address
PATEL NIRANJAN Chairman 13919 Carrollwood Village Run ? Suite 9, TAMPA, FL, 33618

Treasurer

Name Role Address
PATEL NIRANJAN Treasurer 13919 Carrollwood Village Run ? Suite 9, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118954 EXPLORE JOURNEYS ACTIVE 2018-11-05 2028-12-31 No data 13919 CARROLLWOOD VILLAGE RUN,, SUITE 9, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 13919 Carrollwood Village Run ● Suite 9, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2024-03-20 13919 Carrollwood Village Run ● Suite 9, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 13919 Carrollwood Village Run ● Suite 9, STE 100, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 PATEL, NIRANJAN No data
CANCEL ADM DISS/REV 2009-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State