Search icon

SAFE AND GREEN INC

Company Details

Entity Name: SAFE AND GREEN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P18000072590
FEI/EIN Number 83-1682034
Address: 8217 PARKSTONE PLACE #1-306, Naples, FL 34120
Mail Address: 8217 PARKSTONE PLACE #1-306, Naples, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Powell, Eion Agent 8217 PARKSTONE PLACE #1-306, Naples, FL 34120

President

Name Role Address
Arbuckle, David President 8217 Parkstone Pl #306, Naples, FL 34120

Chief Executive Officer

Name Role Address
Mckenzie, Heather N Chief Executive Officer 8217 PARKSTONE PLACE #1-306, Naples, FL 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001456 GO SALON STUDIOS ACTIVE 2023-01-04 2028-12-31 No data PO BOX 990250, NAPLES, FL, 34116
G21000141491 SOLO STUDIOS ACTIVE 2021-10-20 2026-12-31 No data 3710 3RD AVE SW, NAPLES, FL, 34117
G18000094807 MONSTER TREE SERVICE EXPIRED 2018-08-24 2023-12-31 No data 3710 3RD AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Powell, Eion No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 8217 PARKSTONE PLACE #1-306, Naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2023-02-27 8217 PARKSTONE PLACE #1-306, Naples, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 8217 PARKSTONE PLACE #1-306, Naples, FL 34120 No data
AMENDMENT 2019-09-30 No data No data
AMENDMENT 2018-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-24
Amendment 2019-09-30
ANNUAL REPORT 2019-03-20
Amendment 2018-10-23
Domestic Profit 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7706198506 2021-03-06 0455 PPS 3710 3rd Ave SW, Naples, FL, 34117-3003
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41907
Loan Approval Amount (current) 41907
Undisbursed Amount 0
Franchise Name Monster Tree Service
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34117-3003
Project Congressional District FL-26
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42200.35
Forgiveness Paid Date 2021-11-17
8980887001 2020-04-09 0455 PPP 3710 3rd ave sw, NAPLES, FL, 34117-3003
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41907
Loan Approval Amount (current) 41907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34117-3003
Project Congressional District FL-26
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42365.65
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State