Search icon

SAFE SIDE, INC. - Florida Company Profile

Company Details

Entity Name: SAFE SIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE SIDE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2004 (21 years ago)
Document Number: P04000049181
FEI/EIN Number 200914073

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

Address: 11398 Buck Lake Rd., Tallahassee, FL, 32317, US
Mail Address: 11398 Buck Lake Rd., Tallahassee, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRIBILINI JOHN President 2241 N. Monroe St. #1672, Tallahassee, FL, 32303
TERRIBILINI JOHN Secretary 2241 N. Monroe St. #1672, Tallahassee, FL, 32303
TERRIBILINI JOHN Treasurer 2241 N. Monroe St. #1672, Tallahassee, FL, 32303
TERRIBILINI JOHN Director 2241 N. Monroe St. #1672, Tallahassee, FL, 32303
TERRIBILINI JOHN P Agent 2241 N. Monroe St. #1672, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 11398 Buck Lake Rd., Tallahassee, FL 32317 -
CHANGE OF MAILING ADDRESS 2024-10-09 11398 Buck Lake Rd., Tallahassee, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2241 N. Monroe St. #1672, Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2006-04-14 TERRIBILINI, JOHN P -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State