Search icon

SAFARI FOOD STORE #5 INC - Florida Company Profile

Company Details

Entity Name: SAFARI FOOD STORE #5 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFARI FOOD STORE #5 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: 29 Dec 2005 (19 years ago)
Document Number: P05000168024
FEI/EIN Number 204010569

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

Address: 6949 LA LOMA DRIVE, JACKSONVILLE, FL, 32217, US
Mail Address: 7605 103RD STREET, JACKSONVILLE, FL, 32210
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFAR ANTON President 6949 LA LOMA DR, JACKSONVILLE, FL, 32217
SAFAR ANTON Agent 6015 NORWOOD AVE, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036397 SAFARI FOOD STORE # 5 EXPIRED 2013-04-16 2018-12-31 - 6015 NORWOOD AVE, JACKSONVILLE, FL, 32208
G11000085047 SAFARI FOOD STORE #16 ACTIVE 2011-08-27 2026-12-31 - 7605 103 RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 6949 LA LOMA DRIVE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2011-09-02 6949 LA LOMA DRIVE, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State