Search icon

HOG SNAPPER, INC. - Florida Company Profile

Company Details

Entity Name: HOG SNAPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOG SNAPPER, 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: 21 Oct 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000094946
FEI/EIN Number NOT APPLICABLE

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

Address: 48 EAST FLAGLER STREET, PENTHOUSE 104, MIAMI, FL, 33131
Mail Address: 48 EAST FLAGLER STREET, PENTHOUSE 104, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBIE STEVE President 917 E. PROSPECT RD., FORT COLLINS, CO, 80525
HAGEN DAVID A Vice President 48 E. FLAGLER STREET, PENTHOUSE 104, MIAMI, FL, 33131
CALIL JORGE A Secretary 19 WEST FLAGLER STREET, SUITE 301, MIAMI, FL, 33130
SECHER CRAIG Treasurer 1502 HEARTHFIRE PLACE, FORT COLLINS, CO, 80524
NANSEL LOREN L Director 1972 YONKEE DRIVE, WINDSOR, CO, 80550
FRY DAVE & BRENDA Director 1503 HEARTHFIRE PLACE, FORT COLLINS, CO, 80524
HAGEN DAVID A Agent 48 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-20
Domestic Profit 2008-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State