Search icon

SAFETY KOTE, INC. - Florida Company Profile

Company Details

Entity Name: SAFETY KOTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETY KOTE, 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: 18 Aug 2005 (20 years ago)
Document Number: P05000115264
FEI/EIN Number 203329685

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

Address: 6250 42nd St. N., Pinellas Park, FL, 33781, US
Mail Address: P.O. Box 40488, ST. PETERSBURG, FL, 33743, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOIRON ANDREW President PO BOX 40488, ST. PETERSBURG, FL, 33743
DOIRON ANDREW Agent 6472 17th Place N, ST. PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091750 SK TINTING ACTIVE 2021-07-13 2026-12-31 - P.OI. BOIX 40488, SAINT PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 6472 17th Place N, ST. PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6250 42nd St. N., Unit 20, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2016-04-26 6250 42nd St. N., Unit 20, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2008-07-10 DOIRON, ANDREW -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State