Search icon

SAFEDOSE SOLUTIONS, INC.

Company Details

Entity Name: SAFEDOSE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000094409
FEI/EIN Number N/A
Address: 2614 Tamiami Trail North, #214, NAPLES, FL 34103
Mail Address: 2614 Tamiami Trail North, #214, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL, BARRY Agent 2614 Tamiami Trail North, #214, NAPLES, FL 34103

President

Name Role Address
MITCHELL, BARRY J President 2614, Tamiami Trail North #214 NAPLES, FL 34103

Secretary

Name Role Address
MITCHELL, BARRY J Secretary 2614, Tamiami Trail North #214 NAPLES, FL 34103

Director

Name Role Address
MITCHELL, BARRY J Director 2614, TAMIAMI TRAIL NORTH #214 NAPLES, FL 34103
BANKS, JOHN Director 2614 Tamiami Trail North, #214 NAPLES, FL 34103

Treasurer

Name Role Address
BANKS, JOHN Treasurer 2614 Tamiami Trail North, #214 NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2614 Tamiami Trail North, #214, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2020-01-15 2614 Tamiami Trail North, #214, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2614 Tamiami Trail North, #214, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 2011-11-22 SAFEDOSE SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-07-27
Name Change 2011-11-22

Date of last update: 24 Jan 2025

Sources: Florida Department of State