Search icon

SNAP FLOORING INC - Florida Company Profile

Company Details

Entity Name: SNAP FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAP FLOORING 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: 20 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P15000017133
FEI/EIN Number 47-3205577

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

Address: 9761 OAK S ST, TAMPA, FL, 33635, US
Mail Address: 9761 OAK S ST, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA MARCOS President 9761 OAK S ST, TAMPA, FL, 33635
PEREIRA MARIA D Director 9761 OAK S ST, TAMPA, FL, 33635
SOUZA MARCOS Agent 9761 OAK S ST, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9761 OAK S ST, TAMPA, FL 33635 -
REINSTATEMENT 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9761 OAK S ST, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2021-04-30 9761 OAK S ST, TAMPA, FL 33635 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 SOUZA, MARCOS -
AMENDMENT 2016-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-06-06
Amendment 2019-05-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
Amendment 2016-07-26
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State