Search icon

JP SNYDER INC

Company Details

Entity Name: JP SNYDER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: P03000047760
FEI/EIN Number 421590418
Address: 2451 N McMullen Booth Rd, Suite 232, Clearwater, FL, 33759, US
Mail Address: 2451 N McMullen Booth Rd, Suite 232, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER JEFFREY P Agent 2451 N McMullen Booth Rd, Clearwater, FL, 33759

President

Name Role Address
SNYDER JEFFREY P President 2451 N McMullen Booth Rd, Clearwater, FL, 33759

Secretary

Name Role Address
SNYDER JEFFREY P Secretary 2451 N McMullen Booth Rd, Clearwater, FL, 33759

Treasurer

Name Role Address
SNYDER JEFFREY P Treasurer 2451 N McMullen Booth Rd, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 2451 N McMullen Booth Rd, Suite 232, Clearwater, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 2451 N McMullen Booth Rd, Suite 232, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2024-03-09 2451 N McMullen Booth Rd, Suite 232, Clearwater, FL 33759 No data
AMENDMENT 2018-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-27 SNYDER, JEFFREY P No data
REINSTATEMENT 2017-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2006-01-05 JP SNYDER INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-09-27
Amendment 2018-07-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State