Search icon

SAFE CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

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

SAFE CONSULTING SERVICES, 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: 14 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P05000041694
FEI/EIN Number 202434973

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

Address: 3309 13TH AVE W, BRADENTON, FL, 34205
Mail Address: 3309 13TH AVE W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nolan Michelle L Vice President 3012 16th Ave West, Bradenton, FL, 34205
NOLAN C. MICHAEL Agent 3309 13TH AVE W, BRADENTON, FL, 34205
NOLAN C. MICHAEL President 3309 13TH AVE W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010900 SCS FOOD SAFETY EXPIRED 2016-01-29 2021-12-31 - 3309 13TH AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-11 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 NOLAN, C. MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State