Search icon

SAFEPORT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SAFEPORT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFEPORT ENTERPRISES, 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: 11 Aug 1993 (32 years ago)
Date of dissolution: 21 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: P93000057181
FEI/EIN Number 593197815

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

Address: 8749 BAY POINTE DRIVE, TAMPA, FL, 33615-4905
Mail Address: 8749 BAY POINTE DRIVE, TAMPA, FL, 33615-4905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RULLI FELIX F Director 8749 BAY POINTE DRIVE, TAMPA, FL, 336154905
RULLI MARY S Director 8749 BAY POINTE DRIVE, TAMPA, FL, 336154905
MCNAMARA THOMAS P Agent 2907 BAY TO BAY BLVD., TAMPA, FL, 336298161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-21 - -
CHANGE OF MAILING ADDRESS 2018-01-31 8749 BAY POINTE DRIVE, TAMPA, FL 33615-4905 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-22 2907 BAY TO BAY BLVD., STE 201, TAMPA, FL 33629-8161 -

Documents

Name Date
Voluntary Dissolution 2019-03-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State