Search icon

SNAGGO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SNAGGO 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: 08 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000074774
FEI/EIN Number 263151314

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

Address: 252 W ARDICE AVE, 404, EUSTIS, FL, 32726
Mail Address: PO BOX 103, HOWEY-IN-THE-HILLS, FL, 34737
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRANCE JUDY K President 252 W ARDICE AVE 404, EUSTIS, FL, 32726
Farrance Judy K Vice President PO BOX 103, HOWEY-IN-THE-HILLS, FL, 34737
FARRANCE PATRICK S Chief Financial Officer PO BOX 103, HOWEY-IN-THE-HILLS, FL, 34737
CAUTHEN DAVID E Agent CAUTHEN,OLDHAM & ASSOCIATES, P.A., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 252 W ARDICE AVE, 404, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2009-03-30 252 W ARDICE AVE, 404, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State