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