Search icon

SAFEMEDIA CORP. - Florida Company Profile

Company Details

Entity Name: SAFEMEDIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFEMEDIA CORP. 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: 02 Feb 2005 (20 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: P05000017216
FEI/EIN Number 550908643

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

Address: 6699 N. FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33487
Mail Address: 6699 N. FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHMY SAFWAT Chief Executive Officer 6699 N. FEDERAL, BOCA RATON, FL, 33418
FAHMY SAFWAT Director 6699 N. FEDERAL, BOCA RATON, FL, 33418
SAVARESE PETER E Agent 15646 84TH AVE N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-12 6699 N. FEDERAL HWY, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-09-12 6699 N. FEDERAL HWY, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2012-09-12 SAVARESE, PETER ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-09-12 15646 84TH AVE N, PALM BEACH GARDENS, FL 33418 -
AMENDMENT AND NAME CHANGE 2005-10-07 SAFEMEDIA CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000211522 ACTIVE 1000000818616 PALM BEACH 2019-03-06 2039-03-20 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000194866 TERMINATED 1000000651902 PALM BEACH 2015-01-21 2035-02-05 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000441682 TERMINATED 1000000587032 PALM BEACH 2014-03-26 2034-04-10 $ 3,893.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000269364 LAPSED 50 2013 CA 011828 15TH JUD CIR. PALM BEACH CO. 2014-02-26 2019-03-10 $35051.12 MICHELLE YALES, 1035 S. FEDERAL HIGHWAY #203, DELRAY BEACH, FLORIDA 33483
J14000806512 ACTIVE 1000000527332 PALM BEACH 2013-10-09 2034-08-01 $ 4,054.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000007081 TERMINATED 1000000243893 PALM BEACH 2011-12-14 2032-01-04 $ 1,112.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000018914 TERMINATED 1000000243894 PALM BEACH 2011-12-14 2022-01-11 $ 1,141.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-09-12
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-07-18
Reg. Agent Change 2008-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State