Entity Name: | SNAPT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SNAPT, 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: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000111327 |
FEI/EIN Number |
201421459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 NEW CASTLE CT, BRANDON, MS, 39047, US |
Mail Address: | PO BOX 1509, DELAND, FL, 32720, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVEN KEITH M | Director | 125 NEW CASTLE CT, BRANDON, MS, 39047 |
Caven Keith | Agent | 1268 Homeway Lane, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-16 | 1268 Homeway Lane, DELTONA, FL 32738 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-30 | 125 NEW CASTLE CT, BRANDON, MS 39047 | - |
REINSTATEMENT | 2019-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-30 | 125 NEW CASTLE CT, BRANDON, MS 39047 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-02 | Caven, Keith | - |
NAME CHANGE AMENDMENT | 2007-01-10 | SNAPT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-16 |
REINSTATEMENT | 2019-10-30 |
REINSTATEMENT | 2018-10-10 |
AMENDED ANNUAL REPORT | 2017-06-02 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State