Search icon

SNYDER MARKETING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SNYDER MARKETING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNYDER MARKETING SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: P12000039318
FEI/EIN Number 45-5184483

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

Mail Address: 100 SW Albany Avenue, Stuart, FL, 34994, US
Address: 11 SE Osceola Street, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schroth Rachel President 11 SE Osceola Street, Stuart, FL, 34994
Schroth RACHEL Agent 11 SE Osceola Street, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012132 SNYDER MARKETING SOLUTIONS & EVENTS ACTIVE 2024-01-22 2029-12-31 - 100 SW ALBANY AVENUE, SUITE 200, STUART,, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 11 SE Osceola Street, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 11 SE Osceola Street, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-01-09 11 SE Osceola Street, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Schroth, RACHEL -
REINSTATEMENT 2018-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000162248 TERMINATED 1000000779948 ST LUCIE 2018-04-16 2028-04-18 $ 447.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000162255 TERMINATED 1000000779949 ST LUCIE 2018-04-16 2038-04-18 $ 1,060.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000134718 ACTIVE 1000000777803 ST LUCIE 2018-03-26 2038-03-28 $ 1,647.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000408320 TERMINATED 1000000750130 MARTIN 2017-07-10 2037-07-13 $ 868.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000083479 TERMINATED 1000000734225 MARTIN 2017-02-03 2037-02-10 $ 1,359.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000255756 TERMINATED 1000000710635 MARTIN 2016-04-11 2036-04-15 $ 1,640.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-07-11
REINSTATEMENT 2015-04-14
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5718098400 2021-02-09 0455 PPS 51 SW Flagler Ave 51 W Flagler Avenue, Stuart, FL, 34994-2147
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13774
Loan Approval Amount (current) 13774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2147
Project Congressional District FL-21
Number of Employees 3
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13860.09
Forgiveness Paid Date 2021-09-24
9595137204 2020-04-28 0455 PPP 51 SW FLAGLER AVE, STUART, FL, 34994-2147
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address STUART, MARTIN, FL, 34994-2147
Project Congressional District FL-21
Number of Employees 3
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16144.44
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State