Search icon

DAVID M. SNELL & SON, INC.

Company Details

Entity Name: DAVID M. SNELL & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F11000002326
FEI/EIN Number 541281350
Address: 20360 RIVERBROOKE RUN, ESTERO, FL, 33928, US
Mail Address: 10426 Bethpage Drive, Fort Mill, SC, 29707, US
ZIP code: 33928
County: Lee
Place of Formation: VIRGINIA

Agent

Name Role Address
SNELL, II DAVID M Agent 20360 RIVERBROOKE RUN, ESTERO, FL, 33928

Director

Name Role Address
SNELL, II DAVID M Director 20360 RIVERBROOKE RUN, ESTERO, FL, 33928
SNELL RAMONA S Director 20360 RIVERBROOKE RUN, ESTERO, FL, 33928

President

Name Role Address
SNELL, II DAVID M President 20360 RIVERBROOKE RUN, ESTERO, FL, 33928

Vice President

Name Role Address
SNELL, II DAVID M Vice President 20360 RIVERBROOKE RUN, ESTERO, FL, 33928

Secretary

Name Role Address
SNELL RAMONA S Secretary 20360 RIVERBROOKE RUN, ESTERO, FL, 33928

Treasurer

Name Role Address
SNELL RAMONA S Treasurer 20360 RIVERBROOKE RUN, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-02-11 20360 RIVERBROOKE RUN, ESTERO, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 20360 RIVERBROOKE RUN, ESTERO, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 20360 RIVERBROOKE RUN, ESTERO, FL 33928 No data

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
Foreign Profit 2011-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State