Search icon

SNIBBE PUBLICATIONS INC - Florida Company Profile

Company Details

Entity Name: SNIBBE PUBLICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNIBBE PUBLICATIONS 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: 18 Nov 1969 (55 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 355499
FEI/EIN Number 591381388

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

Address: % THOMAS D STEPHENS, 1070 KARP DRIVE, CLEARWATER, FL, 33515
Mail Address: % THOMAS D STEPHENS, 1070 KARP DRIVE, CLEARWATER, FL, 33515
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, MICHAEL C. Treasurer 1922 26TH AVE NW, NEW BRIGHTON MN
NAMMACHTER, THOMAS J. Vice President 2340 W. LAKE OF ISLES, MINNEAPOLIS MN
NAMMACHTER, THOMAS J. Director 2340 W. LAKE OF ISLES, MINNEAPOLIS MN
SECORD, JAMES P. Vice President 4428 GILFORD, EDINA MN
SECORD, JAMES P. Director 4428 GILFORD, EDINA MN
MILLER, MICHAEL C. Secretary 1922 26TH AVE NW, NEW BRIGHTON MN
MILLER, MICHAEL C. Director 1922 26TH AVE NW, NEW BRIGHTON MN
MILLER, MICHAEL C. Vice President 1922 26TH AVE NW, NEW BRIGHTON, MN
STEPHENS, THOMAS D Agent 1070 KARP DRIVE, CLEARWATER, FL, 33515

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1981-03-25 % THOMAS D STEPHENS, 1070 KARP DRIVE, CLEARWATER, FL 33515 -
CHANGE OF MAILING ADDRESS 1981-03-25 % THOMAS D STEPHENS, 1070 KARP DRIVE, CLEARWATER, FL 33515 -
REGISTERED AGENT ADDRESS CHANGED 1981-03-25 1070 KARP DRIVE, CLEARWATER, FL 33515 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14071344 0420600 1976-03-23 140 OVERLOOK BOULEVARD, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1976-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-03-29
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-29
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State