Search icon

SAFE HARBOR INC. - Florida Company Profile

Company Details

Entity Name: SAFE HARBOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE HARBOR 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: 31 Aug 1995 (30 years ago)
Date of dissolution: 07 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: P95000067384
FEI/EIN Number 650604278

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

Address: 22782 IRONWEDGE DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 22782 IRONWEDGE DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER P. LANG Agent 22872 IRONWEDGE DRIVE, BOCA RATON, FL, 33433
LANG ROGER P President 22872 IRONWEDGE DRIVE, BOCA RATON, FL, 33433
LANG KATHERINE Vice President 5640 PACIFIC BLVD APT#1005, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 22782 IRONWEDGE DRIVE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-04-13 22782 IRONWEDGE DRIVE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 22872 IRONWEDGE DRIVE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1996-04-19 ROGER P. LANG -

Documents

Name Date
Voluntary Dissolution 2013-01-07
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State