Search icon

SUSAN SNYDER'S HAIR PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN SNYDER'S HAIR PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN SNYDER'S HAIR PRODUCTION, 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: 20 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000040359
FEI/EIN Number 651125433

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

Address: 255 Richland Ave, Merritt Island, FL, 32953, US
Mail Address: 255 Richland Ave, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER SUSAN Director 255 Richland Ave, Merritt Island, FL, 32953
L GEORGE LEONARD, CPA, PA Agent 1485 N. ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 255 Richland Ave, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2018-11-16 255 Richland Ave, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2018-11-16 L GEORGE LEONARD, CPA, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1485 N. ATLANTIC AVE, SUITE 10252, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000301782 TERMINATED 1000000891964 BREVARD 2021-06-10 2031-06-16 $ 1,410.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000708290 TERMINATED 1000000391510 BREVARD 2012-10-11 2022-10-17 $ 740.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State