Search icon

SAFE O ELECTRIC CORP - Florida Company Profile

Company Details

Entity Name: SAFE O ELECTRIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE O ELECTRIC CORP 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 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000089915
FEI/EIN Number 81-4416062

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

Address: 2364 TOPAZ TRL, KISSIMMEE FL, 34743, FL, 34743, US
Mail Address: 2364 TOPAZ TRL, KISSIMMEE FL, 34743, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OMAR REYES R President 2364 TOPAZ TRL, KISSIMMEE FL, 34743, FL, 34743
CACHEIRO BARBARA M Agent 2106 E OSCEOLA PKWY, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 2106 E OSCEOLA PKWY, 3, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 2364 TOPAZ TRL, KISSIMMEE FL, 34743, FL 34743 -
CHANGE OF MAILING ADDRESS 2021-04-13 2364 TOPAZ TRL, KISSIMMEE FL, 34743, FL 34743 -
REGISTERED AGENT NAME CHANGED 2021-04-13 CACHEIRO, BARBARA M -
REINSTATEMENT 2021-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-04-13
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State