Search icon

SNYDER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: SNYDER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNYDER PLUMBING, 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: 25 Feb 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K16180
FEI/EIN Number 592875161

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

Address: 5043 LAKE HOWELL RD., WINTER PARK, FL, 32792, US
Mail Address: 5043 LAKE HOWELL RD., WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER, DAVID G. Director 5037 LAKE HOWELL RD, WINTER PARK, FL
SNYDER, DOROTHY P. Director 5037 LAKE HOWELL RD, WINTER PARK, FL
SNYDER, DOROTHY P. Agent 5037 LAKE HOWELL RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 5043 LAKE HOWELL RD., WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2004-02-10 5043 LAKE HOWELL RD., WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-14 5037 LAKE HOWELL RD, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State