Search icon

SAFETY HARBOR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SAFETY HARBOR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETY HARBOR SYSTEMS, 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: 23 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000119136
FEI/EIN Number 200333334

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

Address: 705 WILD OAK LANE, PALM HARBOR, FL, 34683
Mail Address: 705 WILD OAK LANE, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE DENNIS Director 705 WILD OAK LANE, PALM HARBOR, FL, 34683
JOYCE DENNIS E Agent 705 WILD OAK LANE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-09-27 JOYCE, DENNIS ECEO -
REGISTERED AGENT ADDRESS CHANGED 2007-09-27 705 WILD OAK LANE, PALM HARBOR, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000410079 TERMINATED 1000000270015 PINELLAS 2012-04-19 2032-05-16 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-11
REINSTATEMENT 2007-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State