Search icon

SNACKCRATE, INC.

Headquarter

Company Details

Entity Name: SNACKCRATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P15000076318
FEI/EIN Number 47-5043774
Address: 890 E. Heinberg St., PENSACOLA, FL, 32502, US
Mail Address: 890 E. Heinberg St., PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SNACKCRATE, INC., COLORADO 20191809497 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SNACKCRATE INC. 401K PLAN 2023 475043774 2024-07-10 SNACKCRATE INC 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 445299
Sponsor’s telephone number 8503415955
Plan sponsor’s address 890 E. HEINBERG ST., PENSACOLA, FL, 32502
SNACKCRATE INC. 401K PLAN 2022 475043774 2023-09-15 SNACKCRATE INC 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 445299
Sponsor’s telephone number 8503415955
Plan sponsor’s address 890 E. HEINBERG ST., PENSACOLA, FL, 32502
SNACKCRATE INC. 401K PLAN 2020 475043774 2022-01-26 SNACKCRATE INC 65
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 445299
Sponsor’s telephone number 8503419555
Plan sponsor’s address 201 E WRIGHT ST, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2022-01-26
Name of individual signing CHRIS WASHBURN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-26
Name of individual signing CHRIS WASHBURN
Valid signature Filed with authorized/valid electronic signature
SNACKCRATE INC. 401K PLAN 2020 475043774 2022-03-30 SNACKCRATE INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 445299
Sponsor’s telephone number 8503419555
Plan sponsor’s address 201 E WRIGHT ST, PENSACOLA, FL, 32501
SNACKCRATE INC. 401K PLAN 2019 475043774 2020-06-30 SNACKCRATE INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 445299
Sponsor’s telephone number 8503419555
Plan sponsor’s address 201 E WRIGHT ST, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CHRIS WASHBURN
Valid signature Filed with authorized/valid electronic signature
SNACKCRATE INC. 401K PLAN 2019 475043774 2020-06-24 SNACKCRATE INC 42
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 445299
Sponsor’s telephone number 8503419555
Plan sponsor’s address 201 E WRIGHT ST, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CWASHBURN5872
Valid signature Filed with authorized/valid electronic signature
SNACKCRATE INC. 401K PLAN 2018 475043774 2019-05-31 SNACKCRATE INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 445299
Sponsor’s telephone number 8503419555
Plan sponsor’s address 201 E WRIGHT ST, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing CHRIS WASHBURN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Kyle Roarke J Agent 890 E. Heinberg St., PENSACOLA, FL, 32502

Chief Executive Officer

Name Role Address
ROARKE KYLE Chief Executive Officer 890 E. Heinberg St., PENSACOLA, FL, 32502

Chief Operating Officer

Name Role Address
Simmons Chris Chief Operating Officer 890 E. Heinberg St., PENSACOLA, FL, 32502

Fina

Name Role Address
Fewel Jen Financi Fina 890 E. Heinberg St., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 890 E. Heinberg St., PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2022-04-05 890 E. Heinberg St., PENSACOLA, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 890 E. Heinberg St., PENSACOLA, FL 32502 No data
REINSTATEMENT 2016-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-20 Kyle, Roarke Justin No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000041590 TERMINATED 2022 CC 005900 ESCAMBIA COUNTY COURT 2022-12-20 2028-01-27 $25526.69 DARWIN JOHNSON ELECTRIC, INC, 5717 N. "W" STREET, PENSACOLA, FL 32505
J20000398889 TERMINATED 1000000869528 ESCAMBIA 2020-12-03 2040-12-09 $ 15,669.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-12-20
Domestic Profit 2015-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State