Search icon

SNYDER DRAFTING SERVICES, INC. - Florida Company Profile

Company Details

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

SNYDER DRAFTING SERVICES, 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: 02 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000074828
FEI/EIN Number 651029964

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

Address: 1578 EL JOBEAN ROAD, PT CHARLOTTE, FL, 33948
Mail Address: 1578 EL JOBEAN ROAD, PT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER ROBERT L President 15636 AUTRY CIRCLE, PT CHARLOTTE, FL, 33981
SNYDER ROBERT Agent 1578 EL JOBEAN RD, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 SNYDER, ROBERT -
REINSTATEMENT 2005-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-16 1578 EL JOBEAN RD, PORT CHARLOTTE, FL 33948 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State