Search icon

SAFE AT HOME INSPECTIONS INC. - Florida Company Profile

Company Details

Entity Name: SAFE AT HOME INSPECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE AT HOME INSPECTIONS 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: 19 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P03000135380
FEI/EIN Number 200404052

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

Address: 2010 N Daytona Ave, FLAGLER BEACH, FL, 32136, US
Mail Address: PO Box 3663, St Augustine, FL, 32085, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LCI TAXES Agent 406/E MOODY BLVD, BUNNELL, FL, 32110
VIERENGEL FREDERICK J President PO Box 3663, St Augustine, FL, 32085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-07 2010 N Daytona Ave, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 406/E MOODY BLVD, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2010 N Daytona Ave, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2014-03-17 LCI TAXES -
CANCEL ADM DISS/REV 2007-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State