Search icon

SAFETY TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: SAFETY TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETY TRANSPORTATION INC. 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: 08 May 2013 (12 years ago)
Document Number: P13000041134
FEI/EIN Number 46-4077625

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

Address: 5281 Chelan Cv, Lake Worth, FL, 33467, US
Mail Address: 5281 chelan cove, lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEROS CRYSTAL M President 5281 chelan cove, lake worth, FL, 33467
OLIVEROS CRYSTAL M Agent 5281 chelan cove, lake worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 5281 Chelan Cv, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-03-04 5281 Chelan Cv, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 5281 chelan cove, lake worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237698605 2021-03-13 0455 PPS 2101 Waverly Pl, Melbourne, FL, 32901-5480
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278992
Loan Approval Amount (current) 278992.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-5480
Project Congressional District FL-08
Number of Employees 90
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282431.63
Forgiveness Paid Date 2022-07-05
9887607009 2020-04-09 0455 PPP WAVERLY PL, MELBOURNE, FL, 32901-4638
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276500
Loan Approval Amount (current) 276500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32901-4638
Project Congressional District FL-08
Number of Employees 47
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280196.77
Forgiveness Paid Date 2021-08-24

Date of last update: 02 May 2025

Sources: Florida Department of State