Search icon

SAFE-CARE MEDICAL TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: SAFE-CARE MEDICAL TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SAFE-CARE MEDICAL TRANSPORT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000019134
FEI/EIN Number 65-0565606

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

Mail Address: 14 WALNUT STREET, DANBURY, CT 06811
Address: 3581 VERONICA S SHOE MAKER BLVD, FT. MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIMONE, JOSEPH Agent 1333 MONARCH CIRCLE, NAPLES, FL 34116
DESIMONE, JOSEPH President 1333 MONARCH CIRCLE, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 3581 VERONICA S SHOE MAKER BLVD, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2008-08-27 3581 VERONICA S SHOE MAKER BLVD, FT. MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2006-03-23 DESIMONE, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 1333 MONARCH CIRCLE, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State