Search icon

SAFETOUCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: SAFETOUCH OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETOUCH OF TAMPA, 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: 13 Mar 2009 (16 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: P09000023447
FEI/EIN Number 59-3340667

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

Address: 12785 DANBROOK STREET, JACKSONVILLE, FL, 32223, US
Mail Address: 12785 DANBROOK STREET, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON LESTER President 12785 DANBROOK STREET, JACKSONVILLE, FL, 32223
Callahan Tina Agent 9700 TOUCHTON ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 12785 DANBROOK STREET, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-06-07 12785 DANBROOK STREET, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2024-06-07 Callahan, Tina -
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 9700 TOUCHTON ROAD, SUITE 103, JACKSONVILLE, FL 32246 -
REVOCATION OF VOLUNTARY DISSOLUT 2024-05-16 - -
VOLUNTARY DISSOLUTION 2024-01-17 - -
NAME CHANGE AMENDMENT 2012-12-20 SAFETOUCH OF TAMPA, INC. LETTER FILED WITH NAME CHANGE FOR U SE OF NAME

Documents

Name Date
ANNUAL REPORT 2024-06-07
Revocation of Dissolution 2024-05-16
VOLUNTARY DISSOLUTION 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State