Search icon

SNEAKEE FEET OF MONTGOMERY VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: SNEAKEE FEET OF MONTGOMERY VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNEAKEE FEET OF MONTGOMERY VILLAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Dec 1983 (41 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: G82349
FEI/EIN Number 581569123

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

Address: 3543 SIMPSON FERRY RD, CAMP HILL, PA, 17011
Mail Address: 3543 SIMPSON FERRY RD, CAMP HILL, PA, 17011
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RICHARD President 112 W. 34TH STREET, NEW YORK, NY, 10120
JOHNSON RICHARD Director 112 W. 34TH STREET, NEW YORK, NY, 10120
CLARKE SHEILAGH Secretary 112 W. 34TH STREET, NEW YORK, NY, 10120
MCHUGH ROBERT Director 112 W 34TH ST, NEW YORK, NY, 10120
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-24 3543 SIMPSON FERRY RD, CAMP HILL, PA 17011 -
CHANGE OF MAILING ADDRESS 2001-01-24 3543 SIMPSON FERRY RD, CAMP HILL, PA 17011 -
REINSTATEMENT 1999-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM -

Documents

Name Date
Voluntary Dissolution 2015-12-31
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State