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 |
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 |
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. | - |
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 |
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