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