Search icon

FLORIDA HEALTH & SAFETY SERVICES INC

Company Details

Entity Name: FLORIDA HEALTH & SAFETY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 2006 (19 years ago)
Date of dissolution: 27 Oct 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: P06000095697
FEI/EIN Number 22-3939029
Address: 3801 Crystal Lake Dr, Apt 106, Deerfield Beach, FL 33064
Mail Address: 2637 East Atlantic Blvd, suite 1058, Pompano Beach, FL 33062
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Elizabeth, Eramo Agent 2637 East Atlantic Blvd, suite 1058, Pompano Beach, FL 33062

President

Name Role Address
ERAMO, ELIZABETH President 2637 East Atlantic Blvd, suite 1058 Pompano Beach, FL 33062

Treasurer

Name Role Address
ERAMO, ELIZABETH Treasurer 2637 East Atlantic Blvd, suite 1058 Pompano Beach, FL 33062

Director

Name Role Address
ERAMO, ELIZABETH Director 2637 East Atlantic Blvd, suite 1058 Pompano Beach, FL 33062

Events

Event Type Filed Date Value Description
CONVERSION 2017-10-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000223749. CONVERSION NUMBER 700000175447
REINSTATEMENT 2017-10-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 2637 East Atlantic Blvd, suite 1058, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2017-10-10 3801 Crystal Lake Dr, Apt 106, Deerfield Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2017-10-10 Elizabeth, Eramo No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 3801 Crystal Lake Dr, Apt 106, Deerfield Beach, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2006-08-21 FLORIDA HEALTH & SAFETY SERVICES INC No data

Documents

Name Date
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-10
Name Change 2006-08-18
Domestic Profit 2006-07-19

Date of last update: 27 Jan 2025

Sources: Florida Department of State