Search icon

SNEAK ATTACK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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