Search icon

SAFETISHIELD INC - Florida Company Profile

Company Details

Entity Name: SAFETISHIELD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETISHIELD 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000080005
FEI/EIN Number 202983676

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

Address: 3020 N FEDERAL HWY, 11B, FT LAUDERDALE, FL, 33306, US
Mail Address: 3020 N FEDERAL HWY, 11B, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER MABEL Treasurer 3020 N FEDERAL HWY #11B, FT LAUDERDALE, FL, 33306
WEINER MABEL Secretary 3020 N FEDERAL HWY #11B, FT LAUDERDALE, FL, 33306
WEINER EUGENE President 3020 N FEDERAL HWY, #11B, FORT LAUDERDALE, FL, 33306
WEINER EUGENE Vice President 3020 N FEDERAL HWY, #11B, FORT LAUDERDALE, FL, 33306
KELLY JOHN F Agent 3020 N FEDERAL HWY, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-07-14 SAFETISHIELD INC -
ARTICLES OF CORRECTION 2005-06-22 - -

Documents

Name Date
Name Change 2010-07-14
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-19
Articles of Correction 2005-06-22
Domestic Profit 2005-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State