Search icon

SNAPPY AUTO CARE CENTER INC. - Florida Company Profile

Company Details

Entity Name: SNAPPY AUTO CARE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAPPY AUTO CARE CENTER 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: 03 Nov 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L27395
FEI/EIN Number 650154339

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

Address: 6810 HERTAGE DR, PT. ST. LUCIE, FL, 34952, US
Mail Address: % THALER & THALER, P.A.,, HERITAGE DR, PT. ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLE BENJAMIN President 6810 HERITAGE SQUARE, PT ST. LUCIE, FL, 34952
DOOLE BENJAMIN Treasurer 6810 HERITAGE SQUARE, PT ST. LUCIE, FL, 34952
DOOLE BENJAMIN Director 6810 HERITAGE SQUARE, PT ST. LUCIE, FL, 34952
DOOLE PATRICIA Secretary 6810 HERITAGE SQUARE, PT ST. LUCIE, FL, 34952
DOOLE PATRICIA Director 6810 HERITAGE SQUARE, PT ST. LUCIE, FL, 34952
DOOLE SIMON Vice President 6810 HERITAGE SQUARE, PT ST. LUCIE, FL, 34952
DOOLE, BENJAMIN Agent 6810 HERITAGE SQUARE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-03-11 - -
NAME CHANGE AMENDMENT 1998-03-11 SNAPPY AUTO CARE CENTER INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 6810 HERTAGE DR, PT. ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1994-04-29 6810 HERTAGE DR, PT. ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 1991-11-15 6810 HERITAGE SQUARE, PORT ST. LUCIE, FL 34952 -
NAME CHANGE AMENDMENT 1991-02-27 SNAPPY LUBE, INC. -
REINSTATEMENT 1991-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-14
REINSTATEMENT 1998-03-11
Name Change 1998-03-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State