Search icon

BE SAFE INTERNATIONAL, CORP.

Company Details

Entity Name: BE SAFE INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2003 (22 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P03000036646
FEI/EIN Number 770597554
Address: 330 27TH ST NW, NAPLES, FL, 34120, US
Mail Address: 330 27TH ST NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WNIDY KRYSTASZEK Agent 330 27TH ST NW, NAPLES, FL, 34120

President

Name Role Address
GARCIA FRANCISCO President 330 27TH ST NW, NAPLES, FL, 34120

Director

Name Role Address
GARCIA FRANCISCO Director 330 27TH ST NW, NAPLES, FL, 34120
KRYSTASZEK WINDY L Director 330 27TH ST NW, NAPLES, FL, 34120

Vice President

Name Role Address
KRYSTASZEK WINDY L Vice President 330 27TH ST NW, NAPLES, FL, 34120

Treasurer

Name Role Address
KRYSTASZEK WINDY L Treasurer 330 27TH ST NW, NAPLES, FL, 34120

Secretary

Name Role Address
ROMERO ANA M Secretary 330 27TH ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 330 27TH ST NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2019-02-21 330 27TH ST NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 330 27TH ST NW, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2011-03-25 WNIDY, KRYSTASZEK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000946684 TERMINATED 1000000383813 LEE 2012-11-16 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State