Search icon

SNAPPER CREEK TRADING CENTER INC - Florida Company Profile

Company Details

Entity Name: SNAPPER CREEK TRADING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAPPER CREEK TRADING CENTER 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 Jun 1956 (69 years ago)
Date of dissolution: 09 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2001 (24 years ago)
Document Number: 194938
FEI/EIN Number 590918543

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

Address: 13027 SW 87TH AVE, MIAMI, FL, 33176
Mail Address: PO BOX 562076, P.O. BOX 562076, MIAMI, FL, 33256-2076
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGIN WILLIAM E President 10011 EUCLID AVE, DELAND, FL, 32720
BURGIN WILLIAM E Director 10011 EUCLID AVE, DELAND, FL, 32720
BURGIN JOSEPH K Vice President PO BOX 503, KEY LARGO, FL, 33037
HICKEY HAROLD V Agent 1570 MADRUGA AVE 209, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-09 - -
REGISTERED AGENT NAME CHANGED 2000-06-08 HICKEY, HAROLD VPA -
REGISTERED AGENT ADDRESS CHANGED 2000-06-08 1570 MADRUGA AVE 209, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 13027 SW 87TH AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1999-03-02 13027 SW 87TH AVE, MIAMI, FL 33176 -

Documents

Name Date
Voluntary Dissolution 2001-01-09
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State