Search icon

SNIC FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SNIC FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNIC FINANCIAL GROUP, 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: 01 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000012058
FEI/EIN Number 522294592

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

Address: 776 NE 42ND STREET, OAKLAND PARK, FL, 33334
Mail Address: 776 NE 42ND ST, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDHRY IMRAN President 5097 WELLINGTON PARK CIRCLE, ORLANDO, FL, 32839
PITSLEY DOUGLAS Agent 2505 IVES AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075519 A-1 AUTO GLASS & SALES, INC EXPIRED 2010-08-14 2015-12-31 - 1333 WEST CHURCH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-24 776 NE 42ND STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-05-24 776 NE 42ND STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-05-24 PITSLEY, DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2006-05-24 2505 IVES AVE, ORLANDO, FL 32806 -
CANCEL ADM DISS/REV 2006-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-04-30
Amendment 2007-12-19
Off/Dir Resignation 2007-12-19
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-05-24
ANNUAL REPORT 2004-09-13
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-11-04
Domestic Profit 2001-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State