Search icon

AKSAFE HOLDINGS INC.

Company Details

Entity Name: AKSAFE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (3 months ago)
Document Number: P20000076874
FEI/EIN Number 85-3306374
Address: 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759
Mail Address: 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759
Place of Formation: FLORIDA

Agent

Name Role
SUNDRY VENTURES LLC Agent

Chief Executive Officer

Name Role Address
NICOLE D. SERAFIN Chief Executive Officer 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Vice President

Name Role Address
LEVILLE T. SERAFIN Vice President 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Senior Vice President

Name Role Address
ALEXIS J. SERAFIN Senior Vice President 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Executive Vice President

Name Role Address
JUSTIN L. SERAFIN Executive Vice President 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Treasurer

Name Role Address
JUSTIN L. SERAFIN Treasurer 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Assistant Vice President

Name Role Address
SERAFIN, FLORA D. Assistant Vice President 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Associate Vice President

Name Role Address
SERAFIN, Jaquan J Associate Vice President 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Senior Director

Name Role Address
SERAFIN, SHAWN D. Senior Director 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Secretary

Name Role Address
SERAFIN, SHAWN D. Secretary 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Director

Name Role Address
SERAFIN, ARLENE F. Director 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Chief Operating Officer

Name Role Address
ANTHONY J. SERAFIN Chief Operating Officer 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

President

Name Role Address
LAJAN D. EDWARDS President 100 EAST PINE STREET, SUITE 110 #9, ORLANDO, FL 32801-2759

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-20 Sundry Ventures LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 4690 Lipscomb Street NE, Suite 5C, Palm Bay, FL 32905 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-19
Domestic Profit 2020-09-08

Date of last update: 14 Feb 2025

Sources: Florida Department of State