Search icon

SNAPPER CREEK TRADING CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: SNAPPER CREEK TRADING CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAPPER CREEK TRADING CENTER, CORP. 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: 12 Jun 2003 (22 years ago)
Document Number: P03000066220
FEI/EIN Number 061712560

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

Address: 13027 SW 87TH AVE, MIAMI, FL, 33176
Mail Address: P. O. BOX 562076, MIAMI, FL, 33256
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGIN JAMES B Director 13027 SW 87TH AVE, MIAMI, FL, 33176
BURGIN JAMES B President 13027 SW 87TH AVE, MIAMI, FL, 33176
BURGIN JAMES B Vice President 13027 SW 87TH AVE, MIAMI, FL, 33176
BURGIN JAMES B Treasurer 13027 SW 87TH AVE, MIAMI, FL, 33176
BURGIN JAMES B Secretary 13027 SW 87TH AVE, MIAMI, FL, 33176
HICKEY HAROLD V Agent 633 N.E. 167th Street, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 633 N.E. 167th Street, Suite 325, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-02-09 13027 SW 87TH AVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State