Search icon

SNAPP INDUSTRIES, INC. - Florida Company Profile

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 (37 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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342177029 0418800 2017-03-16 1960 PARK AVE, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-20
Case Closed 2018-02-14

Related Activity

Type Referral
Activity Nr 1190366
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2017-04-04
Abatement Due Date 2017-04-10
Current Penalty 1422.4
Initial Penalty 2032.0
Final Order 2017-04-25
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(d)(3)(x): Tiebacks were not installed perpendicular to the face of the building or structure, nor were opposing angle tiebacks installed: On or about 3/10/2017, at the above addressed jobsite, employees were exposed to a fall hazard while working on a suspended scaffold whose tiebacks were not properly installed.
338637036 0418800 2013-02-01 8911 COLLINS AVE, MIAMI, FL, 33154
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-01
Emphasis L: EISAOF, L: FALL
Case Closed 2013-04-17

Related Activity

Type Referral
Activity Nr 779052
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B01
Issuance Date 2013-03-15
Abatement Due Date 2013-03-21
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-03-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.303(b)(1): Grinding machines were not equipped with safety guards in conformance with the requirements of American National Standards Institute, B7.1-1970, Safety Code for the Use, Care and Protection of Abrasive Wheels, and paragraph (d) of this section: On or about 02/12/13, at the above referenced job site - east side of the building, an employee was working with a grinder without the safety guard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 III C
Issuance Date 2013-03-15
Abatement Due Date 2013-03-21
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-03-21
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(iii)(C): Under the assured equipment grounding conductor program, employer did not ensure that each cord set, attachment cap, plug and receptacle of cord sets, and any equipment connected by cord and plug, except cord sets and receptacles which are fixed and not exposed to damage, was visually inspected before each day's use for external defects, such as deformed or missing pins or insulation damage, and for indications of possible internal damage and that damaged or defective equipment was not used until repaired: a) On or about 02/12/13, at the above referenced site, an employee was observed using an extension cord without the ground pin. b) On or about 02/12/13, at the above referenced site, an extension cord that was observed in use was connected to a receptacle without ground-fault circuit interrupter (GFCI).
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 III
Issuance Date 2013-03-15
Abatement Due Date 2013-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(iii): Where ground-fault circuit interrupters were not utilized, employer did not establish and implement an assured equipment grounding conductor program on construction site covering all cord sets, receptacles which are not part of the building or structure, and equipment connected by cord and plug which are available for use or used by employees: On or about 02 /12/13 at the above referenced site, the employer did not establish and implement an Assured Equipment Grounding Conductor Program.
310208889 0418800 2006-08-09 960 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2006-08-09
Case Closed 2006-08-10

Related Activity

Type Referral
Activity Nr 200686582
Safety Yes
18401182 0418800 1990-04-03 22ND AVE. & 14TH ST., MIAMI, FL, 33155
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-04-03
Case Closed 1990-07-06

Related Activity

Type Complaint
Activity Nr 72572365
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-05-24
Abatement Due Date 1990-05-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-05-24
Abatement Due Date 1990-05-27
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-05-24
Abatement Due Date 1990-05-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1990-05-24
Abatement Due Date 1990-05-27
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-05-24
Abatement Due Date 1990-05-27
Nr Instances 1
Nr Exposed 2
Gravity 05
101714525 0418800 1986-03-10 910 SE 17TH ST., FORT LAUDERDALE, FL, 33314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-10
Case Closed 1986-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1986-04-03
Abatement Due Date 1986-04-06
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1986-04-03
Abatement Due Date 1986-04-07
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1986-04-03
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-04-03
Abatement Due Date 1986-04-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-04-03
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239227306 2020-04-29 0455 PPP 2902 NW 22 STREET, Miami, FL, 33142
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276799.88
Loan Approval Amount (current) 276799.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 25
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278536.51
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State