Entity Name: | SNEAK ATTACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SNEAK ATTACK, 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: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000092529 |
FEI/EIN Number |
46-4113104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2519 NE 2 Avenue, MIAMI, FL, 33137, US |
Mail Address: | 2519 NE 2 Avenue, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIICK FRANK | President | 10170 COLLINS AVE., APT. 3, BAL HARBOUR, FL, 33154 |
KIICK FRANK | Agent | 10170 Collins Ave Apt. 3, Bal Harbour, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-04 | 10170 Collins Ave Apt. 3, Bal Harbour, FL 33154 | - |
REINSTATEMENT | 2018-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-04 | KIICK, FRANK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-09-19 | - | - |
AMENDMENT | 2017-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 2519 NE 2 Avenue, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 2519 NE 2 Avenue, MIAMI, FL 33137 | - |
AMENDMENT | 2016-02-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000075273 | ACTIVE | 1000000812468 | DADE | 2019-01-28 | 2039-01-30 | $ 7,792.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000443309 | ACTIVE | 1000000785855 | DADE | 2018-06-12 | 2038-06-27 | $ 14,273.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000443317 | ACTIVE | 1000000785857 | DADE | 2018-06-12 | 2028-06-27 | $ 1,256.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-04 |
Amendment | 2018-09-19 |
Amendment | 2017-08-09 |
ANNUAL REPORT | 2017-03-22 |
Amendment | 2016-02-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
Domestic Profit | 2013-11-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State