SNAP IMAGING SYSTEMS, INC. - Florida Company Profile

Entity Name: | SNAP IMAGING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P03000073724 |
FEI/EIN Number | 300198290 |
Address: | 2805 - 87th Place, Pinellas Park, FL, 33782, US |
Mail Address: | 2805 - 87th Place, Pinellas Park, FL, 33782, US |
ZIP code: | 33782 |
City: | Pinellas Park |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASH ROBERT L | Chief Executive Officer | 2805 - 87th Place, Pinellas Park, FL, 33782 |
ASH ROBERT L | Agent | 2805 - 87th Place, Pinellas Park, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-20 | 2805 - 87th Place, 102, Pinellas Park, FL 33782 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-20 | 2805 - 87th Place, 102, Pinellas Park, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2013-09-20 | 2805 - 87th Place, 102, Pinellas Park, FL 33782 | - |
REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2005-01-14 | SNAP IMAGING SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-09-20 |
ANNUAL REPORT | 2012-04-20 |
REINSTATEMENT | 2011-04-26 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
Name Change | 2005-01-14 |
ANNUAL REPORT | 2004-03-08 |
Domestic Profit | 2003-07-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State