Search icon

SNAPPER CREEK DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: SNAPPER CREEK DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAPPER CREEK DEVELOPMENT CORP. 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: 20 Jan 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J52456
FEI/EIN Number 592769790

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

Address: 2601 S. BAYSHORE DRIVE, PH-1B, MIAMI, FL, 33133, US
Mail Address: 3750 NW 87TH AVENUE, SUITE 250, MIAMI, FL, 33178, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ, MICHAEL Director 3750 NW 87 AVE, MIAMI, FL, 33178
KATZ, MICHAEL L. Agent 3720 NW 87 AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 2601 S. BAYSHORE DRIVE, PH-1B, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 3720 NW 87 AVE, STE 250, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1997-11-05 2601 S. BAYSHORE DRIVE, PH-1B, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1990-12-17 KATZ, MICHAEL L. -
REINSTATEMENT 1990-05-25 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1987-02-25 - -

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State