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 |
Name | Role | Address |
---|---|---|
WNIDY KRYSTASZEK | Agent | 330 27TH ST NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GARCIA FRANCISCO | President | 330 27TH ST NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GARCIA FRANCISCO | Director | 330 27TH ST NW, NAPLES, FL, 34120 |
KRYSTASZEK WINDY L | Director | 330 27TH ST NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
KRYSTASZEK WINDY L | Vice President | 330 27TH ST NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
KRYSTASZEK WINDY L | Treasurer | 330 27TH ST NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
ROMERO ANA M | Secretary | 330 27TH ST NW, NAPLES, FL, 34120 |
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 |
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 |
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