Search icon

SNACK TIME ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SNACK TIME ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNACK TIME ENTERPRISES, 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P08000031680
FEI/EIN Number 262365257

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

Address: 10406 OLD GROVE CIRCLE, BRADENTON, FL, 34212, US
Mail Address: 10406 OLD GROVE CIRCLE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFERBERT CLIFTON J President 10406 OLD GROVE CIRCLE, BRADENTON, FL, 34212
HOFFERBERT VICKI L Vice President 10406 OLD GROVE CIRCLE, BRADENTON, FL, 34212
HOFFERBERT CLIFTON J Agent 10406 OLD GROVE CIRCLE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 10406 OLD GROVE CIRCLE, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2009-05-06 10406 OLD GROVE CIRCLE, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2009-05-06 HOFFERBERT, CLIFTON J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State