Search icon

SAFE MONEY STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: SAFE MONEY STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE MONEY STRATEGIES, 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: 04 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: P05000135867
FEI/EIN Number 203582809

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

Address: 4010 WEST BOY SCOUT BLVD., SUITE 260, TAMPA, FL, 33607, US
Mail Address: 4010 WEST BOY SCOUT BLVD., SUITE 260, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTZ STEVEN M President 4010 WEST BOY SCOUT BLVD., TAMPA, FL, 33607
HARRIS SCOTT S Vice President 4010 WEST BOY SCOUT BLVD., TAMPA, FL, 33607
HARRIS SCOTT S Agent 4010 WEST BOY SCOUT BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4010 WEST BOY SCOUT BLVD., SUITE 260, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-04-23 4010 WEST BOY SCOUT BLVD., SUITE 260, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4010 WEST BOY SCOUT BLVD., SUITE 260, TAMPA, FL 33607 -
AMENDMENT 2006-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State