Search icon

SNYDCO INC - Florida Company Profile

Company Details

Entity Name: SNYDCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNYDCO 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: 18 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: P14000100623
FEI/EIN Number 32-0233010

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

Address: 15 Juniper Loop Court, Ocala, FL, 34480, US
Mail Address: 15 Juniper Loop Court, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER SCOTT A President 15 Juniper Loop Court, Ocala, FL, 34480
SERENITY BOOKKEEPING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073466 PAPA PINEAPPLES EXPIRED 2019-07-03 2024-12-31 - 314 WEST MAIN ST, LEESBURG, FL, 34784
G15000006887 PAPA PINEAPPLES EXPIRED 2015-01-20 2020-12-31 - 16235 S HWY 475, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Serenity Bookkeeping LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 82 Guava Place Dr, Ocklawaha, FL 32179 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 15 Juniper Loop Court, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2023-03-14 15 Juniper Loop Court, Ocala, FL 34480 -
REINSTATEMENT 2017-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-03-08
Domestic Profit 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3599297707 2020-05-01 0491 PPP 16235 S HWY 475, SUMMERFIELD, FL, 34491-4973
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20203.1
Loan Approval Amount (current) 12203.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12342.85
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State