Search icon

SAFEL, INC. - Florida Company Profile

Company Details

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

SAFEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2017 (8 years ago)
Document Number: P96000049124
FEI/EIN Number 593388799

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

Address: 4152 Ward Cove Drive, Niceville, FL, 32578, US
Mail Address: 4152 Ward Cove Drive, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMES J Director 4152 Ward Cove Drive, Niceville, FL, 32578
BROWN MARION L Director 4152 Ward Cove Drive, Niceville, FL, 32578
BISORDI SABRINA A Director 4152 Ward Cove Drive, Niceville, FL, 32578
PEREZ FELICITY L Director 4152 Ward Cove Drive, Niceville, FL, 32578
BROWN JAMES J Agent 4152 Ward Cove Drive, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-08 4152 Ward Cove Drive, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4152 Ward Cove Drive, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 4152 Ward Cove Drive, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2017-09-08 BROWN, JAMES J -
REINSTATEMENT 2017-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1999-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State