Search icon

SNAPPY CONVENIENCE STORE, INC. - Florida Company Profile

Company Details

Entity Name: SNAPPY CONVENIENCE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAPPY CONVENIENCE STORE, 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000031838
FEI/EIN Number 651089923

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

Address: 115 SOUTHEAST 10TH STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 115 SOUTHEAST 10TH STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-MADI FARES M Director 3770 N. 55TH AVENUE, HOLLYWOOD, FL, 33021
AL-MADI FARES M Agent 115 S.E. 10TH STREET, DEERFIELD BEACH, FL, 33441
AL-MADI FARES M President 3770 N. 55TH AVENUE, HOLLYWOOD, FL, 33021
AL-MADI FARES M Treasurer 3770 N. 55TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-03-30 AL-MADI, FARES M -
AMENDMENT 2007-12-31 - -
AMENDMENT 2002-09-06 - -
AMENDMENT 2002-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-31 115 SOUTHEAST 10TH STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2002-03-31 115 SOUTHEAST 10TH STREET, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2001-12-26 - -
AMENDMENT 2001-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-16 115 S.E. 10TH STREET, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000810549 ACTIVE 1000000806721 BROWARD 2018-12-06 2038-12-12 $ 4,195.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000163394 TERMINATED 1000000780112 BROWARD 2018-04-16 2038-04-18 $ 6,449.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000483368 TERMINATED 1000000671766 BROWARD 2015-04-08 2035-04-17 $ 3,967.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-19
Off/Dir Resignation 2011-03-29
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State