Search icon

SAFECO FOOD STORE #4, INC. - Florida Company Profile

Company Details

Entity Name: SAFECO FOOD STORE #4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFECO FOOD STORE #4, 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: 01 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000044928
FEI/EIN Number 262549783

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

Address: 796 BUNKERHILL BLVD, JACKSONVILLE, FL, 32208, US
Mail Address: 796 BUNKERHILL BLVD, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASSAB RAMI President 9234AUDUBON PARK LN S, JACKSONVILLE, FL, 32257
KASSAB RAMI Agent 2755 beauclerc, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 KASSAB, RAMI -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 2755 beauclerc, JACKSONVILLE, FL 32257 -
PENDING REINSTATEMENT 2011-09-06 - -
REINSTATEMENT 2011-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-16
REINSTATEMENT 2011-09-03

Date of last update: 03 May 2025

Sources: Florida Department of State