Search icon

SAFENET MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: SAFENET MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFENET MEDICAL, 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: 28 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000032111
FEI/EIN Number 650656758

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

Address: 9000 THE LANE, NAPLES, FL, 34109
Mail Address: 9000 THE LANE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENFIELD JEFFREY M President 267 LELY BEACH BLVD, #402, BONITA SPRINGS, FL
ROSENFIELD JEFFREY M Treasurer 267 LELY BEACH BLVD, #402, BONITA SPRINGS, FL
ROSENFIELD MELINDA Vice President 267 LEVY BEACH BLVD. #402, BONITA SPRINGS, FL
ROSENFIELD MELINDA Secretary 267 LEVY BEACH BLVD. #402, BONITA SPRINGS, FL
STEWART JAMES C Agent 2121 COUNTY ROAD 951, GOLDEN GATE, FL, 33999

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 9000 THE LANE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1999-04-13 9000 THE LANE, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-01-22
DOCUMENTS PRIOR TO 1997 1996-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State