Search icon

LOANSNAP.COM, INC.

Company Details

Entity Name: LOANSNAP.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F03000005391
FEI/EIN Number 043480109
Address: 18 CENTRAL STREET, FOXBORO, MA, 02035
Mail Address: 18 CENTRAL STREET, FOXBORO, MA, 02035
Place of Formation: MASSACHUSETTS

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
TOMASELLI STEPHEN R Director 18 CENTRAL STREET, FOXBORO, MA, 02035
GREELEY MICHAEL J Director 18 CENTRAL STREET, FOXBORO, MA, 02035
SIMONE ROBERT J Director 18 CENTRAL STREET, FOXBORO, MA, 02035

President

Name Role Address
TOMASELLI STEPHEN R President 18 CENTRAL STREET, FOXBORO, MA, 02035

Secretary

Name Role Address
GREELEY MICHAEL J Secretary 18 CENTRAL STREET, FOXBORO, MA, 02035

Treasurer

Name Role Address
SIMONE ROBERT J Treasurer 18 CENTRAL STREET, FOXBORO, MA, 02035

Vice President

Name Role Address
MARTINELLI DAVID J Vice President 18 CENTRAL STREET, FOXBORO, MA, 02035

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-21 18 CENTRAL STREET, FOXBORO, MA 02035 No data
CHANGE OF MAILING ADDRESS 2007-09-21 18 CENTRAL STREET, FOXBORO, MA 02035 No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
REINSTATEMENT 2007-09-21
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-24
Foreign Profit 2003-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State