Search icon

SAFE HARBOR FINANCIAL SOLUTIONS, INC.

Company Details

Entity Name: SAFE HARBOR FINANCIAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jan 1993 (32 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: P93000002748
FEI/EIN Number 65-0380435
Address: 57 Tompkins Street, East Northport, NY 11731
Mail Address: 57 Tompkins Street, East Northport, NY 11731
Place of Formation: FLORIDA

Agent

Name Role Address
Jeffrey S. Steiner Agent 2201 NW 30th Place, Suite A, Pompano Beach, FL 33069

President

Name Role Address
HUTCHINSON, BRUCE W President 57 Tompkins Street, East Northport, NY 11731

Secretary

Name Role Address
HUTCHINSON, BRUCE W Secretary 57 Tompkins Street, East Northport, NY 11731

Treasurer

Name Role Address
HUTCHINSON, BRUCE W Treasurer 57 Tompkins Street, East Northport, NY 11731

Director

Name Role Address
HUTCHINSON, BRUCE W Director 57 Tompkins Street, East Northport, NY 11731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 57 Tompkins Street, East Northport, NY 11731 No data
CHANGE OF MAILING ADDRESS 2014-04-01 57 Tompkins Street, East Northport, NY 11731 No data
REGISTERED AGENT NAME CHANGED 2014-04-01 Jeffrey S. Steiner No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 2201 NW 30th Place, Suite A, Pompano Beach, FL 33069 No data
NAME CHANGE AMENDMENT 2013-02-21 SAFE HARBOR FINANCIAL SOLUTIONS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State