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 |
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 |
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 | - |
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