Search icon

SNYDER TRUCKING, INC. - Florida Company Profile

Company Details

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

SNYDER TRUCKING, 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: 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: 08 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000101770
FEI/EIN Number 300291931

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

Address: 528 S. E. 35TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 528 S. E. 35TH TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER JAMES President 528 S. E. 35TH TERRACE, CAPE CORAL, FL, 33904
SNYDER JAMES Director 528 S. E. 35TH TERRACE, CAPE CORAL, FL, 33904
SNYDER JAMES Agent 528 S. E. 35TH TERRACE, CAPE CORAL, FL, 33904
MCCARTHY DANIEL M Vice President 14 CEDARCREST CT, DOYLESTOWN, PA, 18901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000464183 LAPSED 09-CA-4673 LEE CIRCUIT COURT 2012-05-01 2017-06-04 $50,287.00 HITACHI CAPITAL AMERICA CORP, 800 CONNECTICUT AVENUE, NORWALK, CONNECTICUT 06854
J08000317082 LAPSED 08-CA-004082 CIRCUIT COURT FOR LEE COUNTY 2008-09-12 2013-09-29 $23258.67 WALLACE INTERATIONAL TRUCKS, INC., 2761 EDISON AVENUE, FORT MYERS, FL 33916

Documents

Name Date
ANNUAL REPORT 2008-12-06
REINSTATEMENT 2008-10-13
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-02-17
REINSTATEMENT 2005-11-01
Domestic Profit 2004-07-08

Date of last update: 01 May 2025

Sources: Florida Department of State