Search icon

GO SNACKS, INC. - Florida Company Profile

Company Details

Entity Name: GO SNACKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GO SNACKS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000023984
FEI/EIN Number 26-4486126

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

Address: 1920 E Hallandale Beach Blvd, Suite 614, Suite 614, Hallandale Beach, FL 33009
Mail Address: 1920 E Hallandale Beach Blvd, Suite 614, Suite 614, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA, a Director 1920 E Hallandale Beach Blvd, Suite 614 Suite 614 Hallandale Beach, FL 33009
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 1920 E Hallandale Beach Blvd, Suite 614, Suite 614, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-05-05 1920 E Hallandale Beach Blvd, Suite 614, Suite 614, Hallandale Beach, FL 33009 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6098467008 2020-04-06 0455 PPP 11820 Miramar Pkwy Suite 220, Miramar, FL, 33025-5800
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99200
Loan Approval Amount (current) 99200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5800
Project Congressional District FL-25
Number of Employees 9
NAICS code 311423
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101246.51
Forgiveness Paid Date 2022-05-16
8274468504 2021-03-09 0455 PPS 815 N Homestead Blvd PMB 625, Homestead, FL, 33030-5024
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67683
Loan Approval Amount (current) 67683.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-5024
Project Congressional District FL-28
Number of Employees 3
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69062.62
Forgiveness Paid Date 2023-03-31

Date of last update: 24 Feb 2025

Sources: Florida Department of State