Search icon

MARK SNYDER, INC. - Florida Company Profile

Company Details

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

MARK 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: 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000129244
Address: 5861 POETRY LANE, NORTH FORT MYERS, FL, 33903, US
Mail Address: 5861 POETRY LANE, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER MARK Agent 5861 POETRY LANE, NORTH FORT MYERS, FL, 33903
SNYDER MARK President 5861 POETRY LANE, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
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
J12000609118 ACTIVE 1000000328390 LEE 2012-09-04 2032-09-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000067881 ACTIVE 1000000067202 LEE 2007-12-05 2030-02-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
MARK SNYDER VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES 4D2022-0862 2022-03-28 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 4th District Court of Appeal
Originating Court Unknown Court
21-AP-05

Parties

Name MARK SNYDER, INC.
Role Petitioner
Status Active
Representations Thomas A Kennedy
Name Department of Highway Safety and Motor Vehicles
Role Respondent
Status Active
Representations Elana J. Jones

Docket Entries

Docket Date 2022-07-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 30, 2022 petition for writ of certiorari is denied.KLINGENSMITH, C.J., WARNER and ARTAU, JJ., concur.
Docket Date 2022-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Mark Snyder
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2022-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Mark Snyder
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Mark Snyder
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-03-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY
On Behalf Of Mark Snyder
Docket Date 2022-03-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
Domestic Profit 2004-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998598701 2021-04-02 0491 PPS 4625 Forsyth St N/A, Milton, FL, 32583-8154
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16744
Loan Approval Amount (current) 16744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-8154
Project Congressional District FL-01
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16834.37
Forgiveness Paid Date 2021-10-25
8908418307 2021-01-30 0455 PPS 4551 NE Spinnaker Point Pl, Stuart, FL, 34996-1424
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12970
Loan Approval Amount (current) 12970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34996-1424
Project Congressional District FL-21
Number of Employees 2
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13150.16
Forgiveness Paid Date 2022-06-23
9910808005 2020-07-08 0491 PPP 1058 larkspur loop, st johns, FL, 32259-4303
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address st johns, SAINT JOHNS, FL, 32259-4303
Project Congressional District FL-05
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20934.6
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State