Search icon

SAFEWAY TREE CO., INC. - Florida Company Profile

Company Details

Entity Name: SAFEWAY TREE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFEWAY TREE CO., 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: 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: 06 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000014585
FEI/EIN Number 571149521

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

Address: 1052 ANGORA ST., DELTONA, FL, 32725, US
Mail Address: 1052 ANGORA ST., DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON MIKE President 1052 ANGORA ST., DELTONA, FL, 32725
MICHAEL FERGUSON Agent 628 PATLIN AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-20 1052 ANGORA ST., DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2011-06-20 1052 ANGORA ST., DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 628 PATLIN AVENUE, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2009-03-04 MICHAEL, FERGUSON -
AMENDMENT 2007-10-31 - -
AMENDMENT 2006-09-28 - -
AMENDMENT 2006-09-18 - -
AMENDMENT 2003-04-25 - -

Documents

Name Date
Address Change 2011-06-20
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-05-08
Amendment 2007-10-31
ANNUAL REPORT 2007-02-20
Amendment 2006-09-28
Amendment 2006-09-18
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State