Search icon

GENE SNYDER MORTGAGE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GENE SNYDER MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE SNYDER MORTGAGE COMPANY, 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: 20 Aug 1969 (56 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 350984
FEI/EIN Number 590949361

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

Address: 229 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL, 33160
Mail Address: 229 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER -GENE- & COMPANY President -
SNYDER -GENE- & COMPANY Director -
SNYDER -GENE- & COMPANY Agent -
SNYDER, TODD Director 1075 NE 177TH TERR, N. MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-26 229 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2000-06-26 229 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000465083 TERMINATED 1000000222110 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001018370 TERMINATED 1000000192427 DADE 2010-10-25 2030-10-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000248705 TERMINATED 1000000143004 DADE 2009-10-20 2030-02-16 $ 492.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-06-26
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State