Search icon

SNAILRUN INC - Florida Company Profile

Company Details

Entity Name: SNAILRUN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAILRUN 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 18 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: P04000155696
FEI/EIN Number 562488838

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

Address: 1549 LYNCHBURG LOOP, THE VILLAGES, FL, 32162
Mail Address: 1549 LYNCHBURG LOOP, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKSON NANCY L President 1549 LYNCHBURG LOOP, THE VILLAGES, FL, 32162
HENDRICKSON NANCY L Agent 1549 LYNCHBURG LOOP, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-18 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 HENDRICKSON, NANCY LP -
CHANGE OF MAILING ADDRESS 2006-05-15 1549 LYNCHBURG LOOP, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 1549 LYNCHBURG LOOP, THE VILLAGES, FL 32162 -
CANCEL ADM DISS/REV 2006-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-15 1549 LYNCHBURG LOOP, THE VILLAGES, FL 32162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2010-03-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-05-15
Domestic Profit 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State