Search icon

SNF MANAGEMENT SERVICES, INC.

Company Details

Entity Name: SNF MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: P00000047995
FEI/EIN Number 593654828
Address: 4175 MEDULLA RD, LAKELAND, FL, 33811
Mail Address: 4175 MEDULLA RD, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WENDEL JOHN F Agent 336 W HIGHLAND DR, LAKELAND, FL, 33813

President

Name Role Address
CAMPBELL SHERROD President 805 EASTON DRIVE, LAKELAND, FL, 33803

Director

Name Role Address
CAMPBELL SHERROD Director 805 EASTON DRIVE, LAKELAND, FL, 33803
HUNT BOB Director 8008 KRISTA LYNN CT, ORLANDO, FL, 32822
HAMMER MARVIN C Director 2001 E.F. GRIFFIN ROAD, BARTOW, FL, 33830

Vice President

Name Role Address
HUNT BOB Vice President 8008 KRISTA LYNN CT, ORLANDO, FL, 32822

Secretary

Name Role Address
HAMMER MARVIN C Secretary 2001 E.F. GRIFFIN ROAD, BARTOW, FL, 33830

Treasurer

Name Role Address
HAMMER MARVIN C Treasurer 2001 E.F. GRIFFIN ROAD, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
MERGER 2009-10-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N15333. MERGER NUMBER 700000099747
CHANGE OF MAILING ADDRESS 2009-04-29 4175 MEDULLA RD, LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 336 W HIGHLAND DR, SUITE 4, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2003-07-21 WENDEL, JOHN F No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-14
Domestic Profit 2000-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State