Search icon

THE SAFETY STORE, INC. - Florida Company Profile

Company Details

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

THE SAFETY STORE, 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 19 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: P08000111395
FEI/EIN Number 263957928

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

Address: 4791 SW 14TH COURT, DEERFIELD BEACH, FL, 33442, US
Mail Address: P.O. BOX 970240, COCONUT CREEK, FL, 33097, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIBOWITZ JON D President 4791 SW 14TH COURT, DEERFIELD BEACH, FL, 33442
LEIMAN LARRY D Vice President 16791 SW 5TH COURT, WESTON, FL, 33326
LEIBOWITZ JON D Agent 4791 SW 14TH COURT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-13 4791 SW 14TH COURT, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-13 4791 SW 14TH COURT, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2010-02-05 4791 SW 14TH COURT, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
Voluntary Dissolution 2011-08-19
ANNUAL REPORT 2011-03-19
Reg. Agent Change 2010-08-13
ANNUAL REPORT 2010-02-05
Domestic Profit 2008-12-30

Date of last update: 02 May 2025

Sources: Florida Department of State