Search icon

SAFETY ZONE AMERICA INC. - Florida Company Profile

Company Details

Entity Name: SAFETY ZONE AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETY ZONE AMERICA 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: 17 Jan 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000007379
FEI/EIN Number 844519704

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

Address: 2318 OLD COMBEE RD, LAKELAND, FL, 33805, US
Mail Address: PO BOX 90764, LAKELAND, FL, 33804-0764, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN AARON President 5311 DERRY AVE, SUITE H, AGOURA HILLS, CA, 91301
DONOVAN AARON Director 5311 DERRY AVE, SUITE H, AGOURA HILLS, CA, 91301
DONOVAN GINA Secretary 5311 DERRY AVE, SUITE H, AGOURA HILLS, CA, 91301
MASON HOLLY Gene PO BOX 90764, LAKELAND, FL, 338040764
Donovan Aaron Agent 2318 OLD COMBEE RD, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015396 SAFETY ZONE SPECIALISTS ACTIVE 2020-02-03 2025-12-31 - 8341 EPICENTER DRIVE, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 2318 OLD COMBEE RD, SUITE 107, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2021-01-21 2318 OLD COMBEE RD, SUITE 107, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2021-01-21 Donovan, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 2318 OLD COMBEE RD, SUITE 107, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2021-01-21
Domestic Profit 2020-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471388410 2021-02-17 0455 PPS 2318 OLD COMBEE RD BLDG 2 UNIT 107, LAKELAND, FL, 33805
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34532
Loan Approval Amount (current) 34532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33805
Project Congressional District FL-15
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34747.27
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State