Entity Name: | SAFESERV BUSINESS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000043007 |
FEI/EIN Number | 46-2788265 |
Address: | 1261 WINTER GARDEN VINELAND ROAD, STE 120, WINTER GARDEN, FL, 34787, US |
Mail Address: | 1261 WINTER GARDEN VINELAND ROAD, STE 120, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURAKAMI FABIO | Agent | 1261 WINTER GARDEN VINELAND ROAD, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
DOS SANTOS MOURA ELAINE CAROLIN | President | RUA DAS GAIVOTAS 1072, PINHAIS, PR, 83327155 |
Name | Role | Address |
---|---|---|
LIMBERGER MOURA CLEBER | Vice President | RUA DAS GAIVOTAS 1072, PINHAIS, PR, 83327155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000108809 | EPS CONCIERGE | EXPIRED | 2013-11-05 | 2018-12-31 | No data | 7200 LAKE ELLENOR DRIVE, 146, ORLANDO, FL, 32809 |
G13000102199 | EXCLUSIVE PERSONAL SHOPPER | EXPIRED | 2013-10-16 | 2018-12-31 | No data | 7200 LAKE ELLENOR DR, 146, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1261 WINTER GARDEN VINELAND ROAD, STE 120, WINTER GARDEN, FL 34787 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-19 | 1261 WINTER GARDEN VINELAND ROAD, STE 120, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-19 | 1261 WINTER GARDEN VINELAND ROAD, STE 120, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | MURAKAMI, FABIO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-28 |
AMENDED ANNUAL REPORT | 2014-12-01 |
ANNUAL REPORT | 2014-04-21 |
Domestic Profit | 2013-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State