Entity Name: | SNJ SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 2005 (20 years ago) |
Document Number: | P05000073982 |
FEI/EIN Number | 043816116 |
Address: | 104 E. EUCLID AVE., TAMPA, FL, 33602, UN |
Mail Address: | 104 E. EUCLID AVE., TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOCTEZUMA SONALEE | Agent | 104 E.EUCLID AVE, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
MOCTEZUMA SONALEE | President | 104 E. EUCLID AVE., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
MOCTEZUMA SONALEE | Secretary | 104 E. EUCLID AVE., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
MOCTEZUMA SONALEE | Treasurer | 104 E. EUCLID AVE., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
MOCTEZUMA SONALEE | Director | 104 E. EUCLID AVE., TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000006617 | ABBA HOUSE CONVENANT SERVICES | EXPIRED | 2013-01-18 | 2018-12-31 | No data | 104 E.EUCLID AVE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 104 E. EUCLID AVE., TAMPA, FL 33602 UN | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-12 | MOCTEZUMA, SONALEE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-12 | 104 E.EUCLID AVE, TAMPA, FL 33602 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000281655 | LAPSED | 14-CC-9362 | HILLSBOROUGH COUNTY COURT | 2014-09-16 | 2020-02-23 | $5130.02 | TAMPA BAY FEDERAL CREDIT UNION, PO BOX 7492, TAMPA, FL 33673 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6375468003 | 2020-06-30 | 0455 | PPP | 104 East Euclid Avenue, Tampa, FL, 33602-1406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State