Search icon

FLORIDA SAFETY PROGRAM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SAFETY PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SAFETY PROGRAM, 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: 05 Dec 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000092324
FEI/EIN Number NOT APPLICABLE

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

Address: 559 SOUTH COUNTRY CLUB ROAD, LAKE MARY, FL, 32746
Mail Address: 8302-5 AVE, BROOKLYN, NY, 11209, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLONGO ANTHONY President 8302 FIFTH AVE, BROOKYN, NY, 11209
PERLONGO ANTHONY Director 8302 FIFTH AVE, BROOKYN, NY, 11209
PANKIN AL Secretary 387 JAY STREET, BROOKLYNY, NY
PANKIN AL Director 387 JAY STREET, BROOKLYNY, NY
PERLONGO PAUL Director 18 LONG FELLOW DR, COLONIA, NJ, 07067
PERLONGO IRENE Director 8302 FIFTH AVE, BROOKLYN, NY, 11209
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-02-23 559 SOUTH COUNTRY CLUB ROAD, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-11
REINSTATEMENT 2001-10-25
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State