Entity Name: | SAFE 4 USA SECURITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAFE 4 USA SECURITY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | P19000023987 |
FEI/EIN Number |
83-4169975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8089 CACTUS QUARTZ CIRCLE, DELRAY BEACH, FL, 33446, US |
Mail Address: | 8089 CACTUS QUARTZ CIRCLE, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOIT DENIS | President | 8089 CACTUS QUARTZ CIRCLE, DELRAY BEACH, FL, 33446 |
VOIT DENIS | Agent | 8089 CACTUS QUARTZ CIRCLE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 8089 CACTUS QUARTZ CIRCLE, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 8089 CACTUS QUARTZ CIRCLE, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 8089 CACTUS QUARTZ CIRCLE, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | VOIT, DENIS | - |
REINSTATEMENT | 2021-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-07-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000645463 | ACTIVE | 1000001014630 | BROWARD | 2024-09-24 | 2044-10-02 | $ 193,144.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000052389 | ACTIVE | 1000000977444 | BROWARD | 2024-01-16 | 2044-01-24 | $ 19,231.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000052397 | ACTIVE | 1000000977447 | BROWARD | 2024-01-16 | 2034-01-24 | $ 4,010.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2022-02-10 |
REINSTATEMENT | 2021-01-25 |
Amendment | 2019-07-01 |
Domestic Profit | 2019-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State