Search icon

SAFE ZONE TECHNOLOGIES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAFE ZONE TECHNOLOGIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P16000071321
FEI/EIN Number 81-3707855
Address: 1180 Ponce de Leon Blvd Ste 301, Clearwater, FL, 33756, US
Mail Address: 1180 Ponce de Leon Blvd Ste 301, Clearwater, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Ada Tech 641 Greenwood Manor Circle, Melbourne, FL, 32904
Anderson Mike Director 5401 S. Kirkman Rd, Orlando, FL, 32819
Lally Michael Director 1180 Ponce de Leon, Clearwater, FL, 33756
Cohen Irv Director 1180 Ponce de Leon, Clearwater, FL, 33756
HAMILTON JOE Director 1180 Ponce de Leon, Clearwater, FL, 33756
VERHULST JAY Director 1180 Ponce de Leon, Clearwater, FL, 33756
Lally Michael J Agent 1180 Ponce de Leon Blvd Ste 301, Clearwater, FL, 33756

Central Index Key

CIK number:
0001878896
Phone:
877.944.7626

Latest Filings

Form type:
C-U
File number:
020-28964
Filing date:
2022-04-19
File:
Form type:
C
File number:
020-28964
Filing date:
2021-10-14
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055845 SAFE ZONE EXPIRED 2019-05-08 2024-12-31 - 2277 TURTLE MOUND RD, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1180 Ponce de Leon Blvd Ste 301, Clearwater, FL 33756 -
REINSTATEMENT 2023-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 1180 Ponce de Leon Blvd Ste 301, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-02-09 1180 Ponce de Leon Blvd Ste 301, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-02-09 Lally, Michael J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDED AND RESTATEDARTICLES 2021-01-08 - -
AMENDMENT AND NAME CHANGE 2019-10-22 SAFE ZONE TECHNOLOGIES, INC -
AMENDED AND RESTATEDARTICLES 2018-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000221030 TERMINATED 1000000887799 BREVARD 2021-05-03 2041-05-05 $ 3,443.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2021-08-05
Amended and Restated Articles 2021-01-08
ANNUAL REPORT 2020-06-08
Amendment and Name Change 2019-10-22
ANNUAL REPORT 2019-02-26
Amended and Restated Articles 2018-11-28
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175837.00
Total Face Value Of Loan:
175837.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$175,837
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,806.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $175,835
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State