Search icon

SAFE PARTS INC - Florida Company Profile

Company Details

Entity Name: SAFE PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE PARTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000100760
FEI/EIN Number 27-4265336

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

Address: 860 W. 84TH STREET, HIALEAH, FL, 33014, US
Mail Address: 860 W. 84TH STREET, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTIZ ANN R President 860 W. 84TH STREET, HIALEAH, FL, 33014
FUENTES JOSE R Vice President 860 W. 84TH STREET, HIALEAH, FL, 33014
JUSTIZ ANN R Agent 860 W. 84TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 860 W. 84TH STREET, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 860 W. 84TH STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-04-17 860 W. 84TH STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2012-04-17 JUSTIZ, ANN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-03
REINSTATEMENT 2012-04-17
Domestic Profit 2010-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State