Entity Name: | SNOWBALL FACTORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Jan 2019 (6 years ago) |
Date of dissolution: | 06 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | F19000000243 |
FEI/EIN Number |
26-4414530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20880 Stone Oak Parkway, San Antonio, TX, 78258, US |
Mail Address: | 20880 STONE OAK PKWY, SAN ANTONIO, TX, 78258, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
McNicol Paul | Vice President | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Bick Scott T | Vice President | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Bressler Richard J | President | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Cain Christopher | Vice President | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Davis Stephen G | Vice President | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Fasbender Jordan | Vice President | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-06 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-06 | 20880 Stone Oak Parkway, San Antonio, TX 78258 | - |
REGISTERED AGENT CHANGED | 2022-05-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 20880 Stone Oak Parkway, San Antonio, TX 78258 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000160893 | ACTIVE | 1000000984386 | COLUMBIA | 2024-03-12 | 2034-03-20 | $ 346.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-06 |
ANNUAL REPORT | 2022-05-03 |
Reg. Agent Change | 2021-05-11 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-30 |
Foreign Profit | 2019-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State