Search icon

SAFETY FINANCIAL SERVICES, INC.

Company Details

Entity Name: SAFETY FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000041677
Address: 1239 E NEWPORT CENTER DR, 101, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1239 E NEWPORT CENTER DR, 101, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZALKA ADAM Agent 6437 NW 99TH AVE, PARKLAND, FL, 33076

President

Name Role Address
VITULANO JASON President 1239 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A., etc. VS ROBERT C. FURR, etc., et al. 4D2012-1939 2012-05-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA001834XXXXMB

Parties

Name WELLS FARGO BANK, N.A.
Role Appellant
Status Active
Representations Amy S. Rubin, ELLIOT A. HALLAK
Name Wachovia Bank N.A.
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name ROBERT C. FURR (DNU)
Role Appellee
Status Active
Representations Cristofer A. Bennardo, Alan Benjamin Rose, RANDY R. DOW
Name HOUSING ASSISTANCE NOW, INC.
Role Appellee
Status Active
Name SAFETY FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name HOUSING ASSISTANCE LAW CENTER,
Role Appellee
Status Active
Name JASON VITULANO
Role Appellee
Status Active
Name FHA ALL DAY.COM, INC.
Role Appellee
Status Active
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-07-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 7/17/12
Docket Date 2012-06-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLS FARGO BANK, N.A.

Documents

Name Date
Reg. Agent Resignation 2010-10-12
Domestic Profit 2009-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State