Search icon

SAFRACE, INC.

Company Details

Entity Name: SAFRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000096534
FEI/EIN Number 45-3805122
Address: 425 s. 26 ave., Hollywood, FL 33020
Mail Address: 425 s. 26 ave., Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stone, James Agent 425 s. 26 ave., Hollywood, FL 33020

President

Name Role Address
Stone, James President 425 s. 26 ave., Hollywood, FL 33020

Treasurer

Name Role Address
Stone, James Treasurer 425 s. 26 ave., Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126792 SOUTH FLORIDA AEROMOTIVE EXPIRED 2014-12-17 2019-12-31 No data 7201 S. AIRPORT ROAD, UNIT 201, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 425 s. 26 ave., Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2015-03-19 425 s. 26 ave., Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2015-03-19 Stone, James No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 425 s. 26 ave., Hollywood, FL 33020 No data
CONVERSION 2011-11-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000104537. CONVERSION NUMBER 100000117361

Documents

Name Date
AMENDED ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-12
Off/Dir Resignation 2011-11-03
Domestic Profit 2011-11-03

Date of last update: 24 Jan 2025

Sources: Florida Department of State