Search icon

SAFETY FIRST FIRE EQUIPMENT, INC.

Company Details

Entity Name: SAFETY FIRST FIRE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2019 (6 years ago)
Document Number: P10000048729
FEI/EIN Number 273781501
Address: 3601 75th Street W, Lehigh Acres, FL, 33971, US
Mail Address: 3601 75th Street W, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Morales Victor M Agent 3601 75th Street W, Lehigh Acres, FL, 33971

President

Name Role Address
Morales Victor M President 3601 75th Street W, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 3601 75th Street W, Lehigh Acres, FL 33971 No data
CHANGE OF MAILING ADDRESS 2023-03-06 3601 75th Street W, Lehigh Acres, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 3601 75th Street W, Lehigh Acres, FL 33971 No data
REINSTATEMENT 2019-03-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-09 Morales, Victor M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001091217 TERMINATED 1000000374051 BROWARD 2012-12-20 2032-12-28 $ 341.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-03-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State