Search icon

BLAIR SNOKE, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: BLAIR SNOKE, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAIR SNOKE, D.D.S., P.A. 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: 17 Aug 1979 (46 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 633088
FEI/EIN Number 591949724

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

Address: 13100-D PARK BLVD., SEMINOLE, FL, 33776, US
Mail Address: 13100-D PARK BLVD., SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOKE, BLAIR President 13100-D PARK BLVD, SEMINOLE, FL, 33776
FRICKER, JOHN R. Agent 4437 PARK BLVD., PINELLAS PARK, FL, 33781
SNOKE, BLAIR Director 13100-D PARK BLVD, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 13100-D PARK BLVD., SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 1999-05-04 13100-D PARK BLVD., SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 4437 PARK BLVD., PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001085105 TERMINATED 1000000698865 PINELLAS 2015-10-30 2025-12-04 $ 423.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001045323 TERMINATED 1000000691803 PINELLAS 2015-08-19 2025-12-04 $ 1,529.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000615647 TERMINATED 1000000677934 PINELLAS 2015-05-20 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000383246 TERMINATED 1000000666023 PINELLAS 2015-03-12 2025-03-18 $ 807.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000550680 TERMINATED 1000000611929 PINELLAS 2014-04-18 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001399089 TERMINATED 1000000528992 PINELLAS 2013-09-06 2023-09-12 $ 1,197.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000262189 TERMINATED 1000000461139 PINELLAS 2013-01-24 2023-01-30 $ 1,519.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000262171 TERMINATED 1000000461138 PINELLAS 2013-01-24 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000482237 TERMINATED 1000000225449 PINELLAS 2011-07-13 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000415524 TERMINATED 07-4525-CI-21 PINELLAS COUNTY CIRCUIT COURT 2007-12-06 2012-12-20 $77,783.74 FIFTH THIRD BANK, ATTN: C. ALEXANDER, SPECIAL ASSETS GROUP, 251 N. ILLINOIS ST., SUITE 1000, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State