Search icon

SNYDER BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: SNYDER BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Aug 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: 823608
FEI/EIN Number 250922986

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

Address: ONE GLADE PARK EAST, KITTANNING, PA, 16201, US
Mail Address: P O BOX 1022, KITTANNING, PA, 16201, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
SNYDER THOMAS C Treasurer 6131 MESSINA LANE, COCOA BEACH, FL, 32931
SNYDER THOMAS C Director 6131 MESSINA LANE, COCOA BEACH, FL, 32931
SNYDER RICHARD G Vice President ONE GLADE PARK EAST, KITTANING, PA, 16201
SNYDER RICHARD G Director ONE GLADE PARK EAST, KITTANING, PA, 16201
SNYDER DAVID E President 1529 3RD STREET SOUTH, NAPLES, FL, 341027421
SNYDER DAVID E Director 1529 3RD STREET SOUTH, NAPLES, FL, 341027421
SNYDER MARK A Secretary ONE GLADE PARK EAST, KITTANING, PA, 16201
SNYDER MARK A Director ONE GLADE PARK EAST, KITTANING, PA, 16201
KARENCHAK MARK A Assistant Secretary ONE GLADE PARK EAST, KITTANNING, PA, 16201
SNYDER DAVID E Agent 1529 3RD STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 SNYDER, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1529 3RD STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 ONE GLADE PARK EAST, KITTANNING, PA 16201 -
CHANGE OF MAILING ADDRESS 1994-02-18 ONE GLADE PARK EAST, KITTANNING, PA 16201 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000098638 TERMINATED 1000000859737 HILLSBOROU 2020-02-07 2040-02-12 $ 1,182.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State