Search icon

SAF-T SALES-INSTALL INC - Florida Company Profile

Company Details

Entity Name: SAF-T SALES-INSTALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAF-T SALES-INSTALL 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 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P10000100145
FEI/EIN Number 274385097

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

Address: 4012 CRESCENT CREEK PLACE, COCONUT CREEK, FL, 33073, US
Mail Address: 4012 CRESCENT CREEK PLACE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON GERALD R President 4012 CRESCENT CREEK PLACE, COCONUT CREEK, FL, 33073
HARRINGTON GERALD R Vice President 4012 CRESCENT CREEK PLACE, COCONUT CREEK, FL, 33073
HARRINGTON GERALD R Treasurer 4012 CRESCENT CREEK, COCONUT CREEK, FL, 33073
HARRINGTON GERALD R Secretary 4012 CRESCENT CREEK, COCONUT CREEK, FL, 33073
HARRINGTON GERALD R Director 4012 CRESCENT CREEK, COCONUT CREEK, FL, 33073
GERALD HARRINGTON INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-31 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 Gerald harrington -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State