Search icon

SNYDER & SNYDER, P.A. - Florida Company Profile

Company Details

Entity Name: SNYDER & SNYDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNYDER & SNYDER, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2001 (23 years ago)
Document Number: P01000108268
FEI/EIN Number 651155518

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

Address: 7931 ORANGE DRIVE, DAVIE, FL, 33328, US
Mail Address: 7931 ORANGE DRIVE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SNYDER & SNYDER, P.A. 401(K) PLAN 2023 651155518 2024-07-09 SNYDER & SNYDER, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9544751139
Plan sponsor’s address 7931 SW 45TH STREET, DAVIE, FL, 33328
SNYDER & SNYDER, P.A. 401(K) PLAN 2022 651155518 2023-07-12 SNYDER & SNYDER, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9544751139
Plan sponsor’s address 7931 SW 45TH STREET, DAVIE, FL, 33328
SNYDER & SNYDER, P.A. 401(K) PLAN 2021 651155518 2022-03-30 SNYDER & SNYDER, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9544751139
Plan sponsor’s address 7931 SW 45TH STREET, DAVIE, FL, 33328
SNYDER & SNYDER, P.A. 401(K) PLAN 2020 651155518 2021-04-05 SNYDER & SNYDER, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9544751139
Plan sponsor’s address 7931 SW 45TH STREET, DAVIE, FL, 33328
SNYDER & SNYDER, P.A. 401(K) PLAN 2019 651155518 2020-05-15 SNYDER & SNYDER, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9544751139
Plan sponsor’s address 7931 SW 45TH STREET, DAVIE, FL, 33328
SNYDER & SNYDER, P.A. 401(K) PLAN 2018 651155518 2019-08-22 SNYDER & SNYDER, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9544751139
Plan sponsor’s address 7931 SW 45TH STREET, DAVIE, FL, 33328

Key Officers & Management

Name Role Address
SNYDER WILLIAM A Director 7931 ORANGE DRIVE, DAVIE, FL, 33328
SNYDER WILLIAM A President 7931 ORANGE DRIVE, DAVIE, FL, 33328
SNYDER SHAWN C Director 7931 ORANGE DRIVE, DAVIE, FL, 33328
SNYDER SHAWN C Vice President 7931 ORANGE DRIVE, DAVIE, FL, 33328
SNYDER WILLIAM A Agent 7931 ORANGE DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 7931 ORANGE DRIVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2022-03-21 7931 ORANGE DRIVE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 7931 ORANGE DRIVE, DAVIE, FL 33328 -

Court Cases

Title Case Number Docket Date Status
MICHELE SCHEINER, et al. VS SNYDER & SNYDER, P.A. and WILLIAM A. SNYDER 4D2021-3205 2021-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA004374

Parties

Name Michele Scheiner
Role Petitioner
Status Active
Representations Brian M. O'Connell, Ashley Crispin Ackal, Gary T. Stiphany
Name Mark Franzblau
Role Petitioner
Status Active
Name Estate of Leonard Franzblau
Role Petitioner
Status Active
Name Brett Haber
Role Petitioner
Status Active
Name e Leonard Franzblau Revocable Trust dated March 25, 2011
Role Petitioner
Status Active
Name William A. Snyder
Role Respondent
Status Active
Name SNYDER & SNYDER, P.A.
Role Respondent
Status Active
Representations Lewis W. Murphy, Elisa Mills
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 16, 2021 petition for writ of certiorari is denied.WARNER, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2021-11-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-11-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michele Scheiner
Docket Date 2021-11-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of Michele Scheiner
Docket Date 2021-11-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Snyder & Snyder, P.A.
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN***FIILING FEE PAID ELECTRONICALLY
Docket Date 2021-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-11-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FIILING FEE PAID ELECTRONICALLY
On Behalf Of Michele Scheiner

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5244608308 2021-01-25 0455 PPS 7931 Orange Dr, Davie, FL, 33328-3011
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198800
Loan Approval Amount (current) 198800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-3011
Project Congressional District FL-25
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199992.8
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State