Search icon

SAFETY SUPPLY & SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: SAFETY SUPPLY & SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETY SUPPLY & SERVICES CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: P13000011469
FEI/EIN Number 46-1966370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11900 SW 222 ST, MIAMI, FL, 33170, US
Mail Address: 11900 SW 222 ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO JESUS A President 11475 NW 75TH LANE, MIAMI, FL, 33178
MORENO JESUS A Director 11475 NW 75TH LANE, MIAMI, FL, 33178
WXC CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 WXC CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8750 NW 36TH ST, SUITE 540, DORAL, FL 33178 -
REINSTATEMENT 2020-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-22 11900 SW 222 ST, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2016-12-22 11900 SW 222 ST, MIAMI, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-25
REINSTATEMENT 2020-06-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State