Entity Name: | AMY STARK SNOOK P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AMY STARK SNOOK P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 15 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | P15000044218 |
FEI/EIN Number |
47-4018221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 N. Country Club Drive, Atlantis, FL 33462 |
Mail Address: | 245 N. Country Club Dr., Atlantis, FL 33462 |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNOOK, AMY S | President | 245 N. Country Club Dr, Atlantis, FL 33462 |
SCOTT ROSEN, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000023580 | HER WAY TO LEAD | ACTIVE | 2024-02-12 | 2029-12-31 | - | 245 N. COUNTRY CLUB DR, ATLANTIS, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 245 N. Country Club Drive, Atlantis, FL 33462 | - |
REINSTATEMENT | 2016-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 245 N. Country Club Drive, Atlantis, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | SCOTT ROSEN, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State