Search icon

SNAPP INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SNAPP INDUSTRIES, 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: 25 Feb 1957 (68 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 1987 (38 years ago)
Document Number: 200244
FEI/EIN Number 590801870

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

Address: 2902 NW 22ND STREET, MIAMI, FL, 33142
Mail Address: 2902 NW 22ND STREET, MIAMI, FL, 33142
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNAPP, ALLAN C President 5501 S.W. 195 TERR, SOUTHWEST RANCHES, FL, 33332
SNAPP JASON Vice President 18511 SW 55 STREET, SOUTHWEST RANCHES, FL, 33332
Snapp Brandon J Vice President 5580 SW 188 AVENUE, SOUTHWEST RANCHES, FL, 33332
SNAPP ALLAN C Agent 2902 N.W. 22ND STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-23 SNAPP, ALLAN CSR. -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 2902 NW 22ND STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2000-05-17 2902 NW 22ND STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 2902 N.W. 22ND STREET, MIAMI, FL 33142 -
AMENDMENT 1987-11-16 - -
NAME CHANGE AMENDMENT 1975-02-17 SNAPP INDUSTRIES, INC. -

Court Cases

Title Case Number Docket Date Status
MIAMI-DADE COUNTY, VS SNAPP INDUSTRIES, INC., 3D2021-0308 2021-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-82 AP

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations DENNIS A. KERBEL, Ryan Carlin
Name SNAPP INDUSTRIES, INC.
Role Appellee
Status Active
Representations RYAN C. SHROUDER
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2021-04-05
Type Response
Subtype Reply
Description REPLY ~ MIAMI-DADE COUNTY'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SNAPP INDUSTRIES, INC.,
Docket Date 2021-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SNAPP INDUSTRIES, INC.'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of SNAPP INDUSTRIES, INC.,
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Amended Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 5, 2021.
Docket Date 2021-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE SNAPP INDUSTRIES, INC.'S AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SNAPP INDUSTRIES, INC.,
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is hereby denied without prejudice to Respondent filing an amended motion meeting the conferral requirements of Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE SNAPP INDUSTRIES, INC.'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SNAPP INDUSTRIES, INC.,
Docket Date 2021-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-01-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within twenty (20) days thereafter.
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MIAMI-DADE COUNTY'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-15
Type Petition
Subtype Petition
Description Petition Filed ~ MIAMI-DADE COUNTY'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
276799.88
Total Face Value Of Loan:
276799.88

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-16
Type:
Referral
Address:
1960 PARK AVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-01
Type:
Referral
Address:
8911 COLLINS AVE, MIAMI, FL, 33154
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-09
Type:
Referral
Address:
960 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-04-03
Type:
Complaint
Address:
22ND AVE. & 14TH ST., MIAMI, FL, 33155
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-10
Type:
Planned
Address:
910 SE 17TH ST., FORT LAUDERDALE, FL, 33314
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$276,799.88
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,799.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$278,536.51
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $276,799.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State