Search icon

SAFE7 TRANSPORT CORP

Company Details

Entity Name: SAFE7 TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000069182
FEI/EIN Number 452904126
Address: 12397 S. Orange Blossom Trail 3, Orlando, FL, 32837, US
Mail Address: 12397 S. Orange Blossom Trail, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY ELIZABETH M Agent 12397 S. Orange Blossom Trail, Orlando, FL, 32837

President

Name Role Address
LEVY ELIZABETH M President 1750 WHITE HERON BAY CIRCLE, ORLANDO, FL, 32824

Officer

Name Role Address
Levits Ruth Ms Officer 1750 WHITE HERON BAY CIRCLE, ORLANDO, FL, 32824
Karlic Susan Officer 201 Stonecroft, kissimmee, FL, 34744
Levy Esther Officer 12397 S. Orange Blossom Trail, Orlando, FL, 32837
Aaron Levy Officer 1006 E Columbia Av, Kissimmee, FL, 34744
Jeremiah Levi M Officer 1006 E Columbia Av, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 12397 S. Orange Blossom Trail 3, 327, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2022-04-26 12397 S. Orange Blossom Trail 3, 327, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 12397 S. Orange Blossom Trail, 327, Orlando, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2012-03-15 LEVY, ELIZABETH MSS No data

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State