Search icon

SCRIPPS SAFE, INC.

Company Details

Entity Name: SCRIPPS SAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P12000083060
FEI/EIN Number 46-1140704
Address: 9051 Tamiami Trail N, Suite 201, NAPLES, FL, 34108, US
Mail Address: 9051 Tamiami Trail N, Suite 201, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Von Zwehl Jacqueline Agent 9051 Tamiami Trail N, Naples, FL, 34108

President

Name Role Address
VON ZWEHL JACQUELINE President 9051 Tamiami Trail N, Naples, FL, 34108

Secretary

Name Role Address
VON ZWEHL JACQUELINE Secretary 9051 Tamiami Trail N, Naples, FL, 34108

Treasurer

Name Role Address
VON ZWEHL JACQUELINE Treasurer 9051 Tamiami Trail N, Naples, FL, 34108

Director

Name Role Address
VON ZWEHL JACQUELINE Director 9051 Tamiami Trail N, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073540 DRC AMERICAN EXPIRED 2015-07-15 2020-12-31 No data 9300 CONROY WINDERMERE ROAD, #1726, WINDERMERE, FL, 34786
G13000048070 JOHANN PRESS EXPIRED 2013-05-21 2018-12-31 No data P. O. BOX 2428, FORT LAUDERDALE, FL, 33303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-15 9051 Tamiami Trail N, Suite 201, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 9051 Tamiami Trail N, Suite 201, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 9051 Tamiami Trail N, Suite 201, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2018-04-10 Von Zwehl, Jacqueline No data
AMENDMENT AND NAME CHANGE 2016-03-03 SCRIPPS SAFE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
Amendment and Name Change 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State