Search icon

A SNOOP INSPECTION, INC - Florida Company Profile

Company Details

Entity Name: A SNOOP INSPECTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A SNOOP INSPECTION, 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000000856
FEI/EIN Number 46-4458145

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

Address: 1278 PIERCE ST, CLEARWATER, FL, 33756, US
Mail Address: 3665 East Bay Drive, Suite 204 MB177, Largo, FL, 33771, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JERRY EJR President 2621 Cove Cay Drive, Clearwater, FL, 33760
Smith Shirley M Exec 2621 Cove Cay Drive, Clearwater, FL
DOTSON ANNAMARIE Agent 2100 7TH AVENUE NORTH, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-25 1278 PIERCE ST, CLEARWATER, FL 33756 -
REINSTATEMENT 2022-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-30 1278 PIERCE ST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2016-06-01 DOTSON, ANNAMARIE -
REINSTATEMENT 2016-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-11-25
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-06-01
Domestic Profit 2014-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State