Search icon

SAFARI SAFARI CORP. - Florida Company Profile

Company Details

Entity Name: SAFARI SAFARI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFARI SAFARI CORP. 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: 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000013356
FEI/EIN Number 030388495

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

Address: 128 15TH STREET, ST. AUGUSTINE, FL, 32080, US
Mail Address: 128 15TH STREET, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES MICHAEL President 128 15TH STREET, ST. AUGUSTINE, FL, 32080
WILES MICHAEL Director 128 15TH STREET, ST. AUGUSTINE, FL, 32080
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 128 15TH STREET, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2011-04-21 128 15TH STREET, ST. AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -
CANCEL ADM DISS/REV 2005-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-01-10
REINSTATEMENT 2006-10-30
REINSTATEMENT 2005-03-18
ANNUAL REPORT 2003-02-20
Domestic Profit 2002-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State