Search icon

SNAPPING TURTLE, INC.

Company Details

Entity Name: SNAPPING TURTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000079083
FEI/EIN Number 200108664
Mail Address: 2 SOUTH BISCAYNE BOULEVARD, SUITE 3400, MIAMI, FL, 33131
Address: 8940 S.W. 50TH TERRACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

Director

Name Role Address
MARTINEZ JUAN J Director 8940 S.W. 50TH TERRACE, MIAMI, FL, 33165
MARTINEZ REYNALDO D Director 8940 S.W. 50TH TERRACE, MIAMI, FL, 33165

Vice President

Name Role Address
MARTINEZ JUAN J Vice President 8940 S.W. 50TH TERRACE, MIAMI, FL, 33165

President

Name Role Address
MARTINEZ JUAN J President 8940 S.W. 50TH TERRACE, MIAMI, FL, 33165
MARTINEZ REYNALDO D President 8940 S.W. 50TH TERRACE, MIAMI, FL, 33165

Secretary

Name Role Address
MARTINEZ JUAN J Secretary 8940 S.W. 50TH TERRACE, MIAMI, FL, 33165

Treasurer

Name Role Address
MARTINEZ REYNALDO D Treasurer 8940 S.W. 50TH TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 8940 S.W. 50TH TERRACE, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2006-05-10 GY CORPORATE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State