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 |
Name | Role | Address |
---|---|---|
Von Zwehl Jacqueline | Agent | 9051 Tamiami Trail N, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
VON ZWEHL JACQUELINE | President | 9051 Tamiami Trail N, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
VON ZWEHL JACQUELINE | Secretary | 9051 Tamiami Trail N, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
VON ZWEHL JACQUELINE | Treasurer | 9051 Tamiami Trail N, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
VON ZWEHL JACQUELINE | Director | 9051 Tamiami Trail N, Naples, FL, 34108 |
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 |
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 |
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