Search icon

SAFER UNIVERSE, INC. - Florida Company Profile

Company Details

Entity Name: SAFER UNIVERSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFER UNIVERSE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000057791
FEI/EIN Number 80-0892905

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

Address: 3903 East U.S. Highway 90, Lake City, FL, 32055, US
Mail Address: PO BOX 4287, TALLAHASSEE, FL, 32315, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUKU JUSTICE N President 2555 COLLINS AVENUE, SUITE C-8, MIAMI BEACH, FL, 33140
MCMILLAN KIMBERLEY E Agent 1720 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122079 BALLISTICS & MUNITIONS EXPIRED 2016-11-10 2021-12-31 - 1720 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303
G14000122093 IGNIS URANUS EXPIRED 2014-12-05 2019-12-31 - 2555 COLLINS AVENUE, SUITE C-8, SOUTH MIAMI, FL, 33140
G14000086088 MISSION VEHICLES EXPIRED 2014-08-21 2019-12-31 - 1720 THOMASVILLE RD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3903 East U.S. Highway 90, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2017-04-25 3903 East U.S. Highway 90, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2015-04-24 MCMILLAN, KIMBERLEY ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1720 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State