Search icon

DAVID SNYDER, INC. - Florida Company Profile

Company Details

Entity Name: DAVID SNYDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID SNYDER, INC. 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: 08 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2018 (7 years ago)
Document Number: P03000148124
FEI/EIN Number 200455468

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

Address: 450 DISTRIBUTION DR. PMB 17, MELBOURNE, FL, 32904, US
Mail Address: 450 DISTRIBUTION DR. PMB 17, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID SNYDER President 1514 lime drive, MELBOURNE, FL, 32935
DAVID SNYDER Secretary 1514 lime drive, MELBOURNE, FL, 32935
SNYDER PHILLIP Treasurer 1711 HAYWORTH CIR, PALM BAY, FL, 32907
SNYDER DAVID Agent 1514 lime drive, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 1514 lime drive, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 450 DISTRIBUTION DR. PMB 17, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-02-25 450 DISTRIBUTION DR. PMB 17, MELBOURNE, FL 32904 -
AMENDMENT 2018-09-06 - -
CANCEL ADM DISS/REV 2010-02-15 - -
REGISTERED AGENT NAME CHANGED 2010-02-15 SNYDER, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-25
Amendment 2018-09-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State