Search icon

R.M. SNYDER ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: R.M. SNYDER ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M. SNYDER ELECTRIC, 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: 02 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000053293
FEI/EIN Number 260293551

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

Address: 6271 ST. AUGUSTINE RD., STE. 24-166, JACKSONVILLE, FL, 32217, US
Mail Address: 6271 ST. AUGUSTINE RD., STE. 24-166, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James C Anzalone Director 6271 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32217
SNYDER RYAN M President 6271 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32217
SNYDER RYAN M Agent 6271 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-29 6271 ST. AUGUSTINE RD., STE. 24-166, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 6271 ST. AUGUSTINE RD., STE. 24-166, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6271 ST. AUGUSTINE RD., STE. 24-166, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2009-08-05 SNYDER, RYAN M -
AMENDMENT AND NAME CHANGE 2009-06-17 R.M. SNYDER ELECTRIC, INC. -
NAME CHANGE AMENDMENT 2009-02-10 SNYDER & BAKER ELECTRICAL CONTRACTORS, INC. -
NAME CHANGE AMENDMENT 2009-01-14 RYAN SNYDER ELECTRIC CO., INC. -
AMENDMENT AND NAME CHANGE 2008-04-18 R.M. SNYDER ELECTRICAL CONTRACTORS, INC. -
AMENDMENT 2007-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000803262 TERMINATED 1000000805525 DUVAL 2018-12-07 2028-12-12 $ 748.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000093395 TERMINATED 1000000734625 DUVAL 2017-02-08 2027-02-16 $ 409.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001357178 TERMINATED 1000000523815 DUVAL 2013-08-28 2023-09-05 $ 951.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000210612 TERMINATED 1000000210084 DUVAL 2011-03-31 2021-04-06 $ 766.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-10-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State