Search icon

SAFETY DYNAMICS INC. - Florida Company Profile

Company Details

Entity Name: SAFETY DYNAMICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETY DYNAMICS 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: 12 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000023045
FEI/EIN Number 264436557

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

Address: 3909 CR 401, Lake Panasoffkee, FL, 33538, US
Mail Address: 3909 CR 401, Lake Panasoffkee, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS BRYAN E President 3909 CR 401, Lake Panasoffkee, FL, 33538
ADKINS BRYAN E Agent 3909 CR 401, Lake Panasoffkee, FL, 33538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3909 CR 401, Lake Panasoffkee, FL 33538 -
CHANGE OF MAILING ADDRESS 2019-04-26 3909 CR 401, Lake Panasoffkee, FL 33538 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 3909 CR 401, Lake Panasoffkee, FL 33538 -
REGISTERED AGENT NAME CHANGED 2016-03-25 ADKINS, BRYAN E -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-03-28
ANNUAL REPORT 2011-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State