Search icon

SAFETY-CERTIFICATION.COM, INC.

Company Details

Entity Name: SAFETY-CERTIFICATION.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: P03000078694
FEI/EIN Number 562381308
Address: 12065 SE 135th Avanue, Ocklawaha, FL, 32179, US
Mail Address: P.O. Box 831296, Ocala, FL, 34483, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PLAWECKI DANIEL W Agent 12065 SE 135th Avenue, Ocklawaha, FL, 32179

President

Name Role Address
PLAWECKI DANIEL W President P.O. Box 831296, Ocala, FL, 34483

Director

Name Role Address
PLAWECKI DANIEL W Director P.O. Box 831296, Ocala, FL, 34483

Vice President

Name Role Address
PLAWECKI NATHAN D Vice President P.O. Box 831296, Ocala, FL, 34483
Plawecki Jeffrey D Vice President P.O. Box 831296, Ocala, FL, 34483

Secretary

Name Role Address
PLAWECKI MICHELE M Secretary P.O. Box 831296, Ocala, FL, 34483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 12065 SE 135th Avanue, Ocklawaha, FL 32179 No data
CHANGE OF MAILING ADDRESS 2022-03-02 12065 SE 135th Avanue, Ocklawaha, FL 32179 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 12065 SE 135th Avenue, Ocklawaha, FL 32179 No data
NAME CHANGE AMENDMENT 2010-06-21 SAFETY-CERTIFICATION.COM, INC. No data
NAME CHANGE AMENDMENT 2010-06-14 SAFETYCERTIFICATION.COM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State