Search icon

SNOWBALL FACTORY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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