Search icon

SNAKE OUT, INC. - Florida Company Profile

Company Details

Entity Name: SNAKE OUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAKE OUT, 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: 21 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000108312
FEI/EIN Number 651056111

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

Address: 3923 JEFFERSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 3923 JEFFERSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMMON GABRIELLE President 3923 JEFFERSON STREET, HOLLYWOOD, FL, 33024
GAMMON GABRIELLE Director 3923 JEFFERSON STREET, HOLLYWOOD, FL, 33024
PUCCIO JOSEPH Secretary 3923 JEFFERSON STREET, HOLLYWOOD, FL, 33024
PUCCIO JOSEPH Director 3923 JEFFERSON STREET, HOLLYWOOD, FL, 33024
WOLFE EVAN R Agent EVAN R. WOLFE, P.A., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 3923 JEFFERSON STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2005-04-26 3923 JEFFERSON STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 EVAN R. WOLFE, P.A., 4000 HOLLYWOOD BLVD., STE.265, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2004-05-19 WOLFE, EVAN RESQ. -
AMENDMENT 2004-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000063098 LAPSED 1000000571498 BROWARD 2014-01-06 2024-01-09 $ 3,124.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000626811 TERMINATED 1000000108804 45951 1726 2009-01-30 2029-02-11 $ 914.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000699263 TERMINATED 1000000108804 45951 1726 2009-01-30 2029-02-18 $ 914.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2012-10-22
ANNUAL REPORT 2012-05-01
Amendment 2011-07-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State