Search icon

JANE SNYDER, P.A. - Florida Company Profile

Company Details

Entity Name: JANE SNYDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANE SNYDER, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000055623
FEI/EIN Number 550863681

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

Address: 3300 NE 16TH COURT, FT LAUDERDALE, FL, 33304
Mail Address: 3300 NE 16TH COURT, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER JANE Secretary 3300 NE 16TH COURT, FT LAUDERDALE, FL, 33304
snyder jane Agent 3300 NE 16TH COURT, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 snyder, jane -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 3300 NE 16TH COURT, FT. LAUDERDALE, FL 33305 -
CANCEL ADM DISS/REV 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-12-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-25
REINSTATEMENT 2015-04-27
REINSTATEMENT 2013-05-08
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State