Search icon

SNA, INC. - Florida Company Profile

Company Details

Entity Name: SNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNA, 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: 13 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000027133
FEI/EIN Number 650404601

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

Address: 7601 E TREASURER DR, 1710, N BAY VILLAGE, FL, 33141, US
Mail Address: 7601 E TREASURE DR, 1710, N BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEL JOEL Director 335 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GAMEL JOEL President 335 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GAMEL JOEL Secretary 335 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GAMEL ISAAC Director 335 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GAMEL ISAAC Vice President 335 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GAMEL ISAAC President 335 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GAMEL ISAAC Treasurer 335 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GREENSPOON GERALD E Agent 100 WEST CYPRESS CREEK ROAD STE 700, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-26 7601 E TREASURER DR, 1710, N BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 1997-08-26 7601 E TREASURER DR, 1710, N BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 1996-01-17 GREENSPOON, GERALD ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1995-10-23 100 WEST CYPRESS CREEK ROAD STE 700, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-08-26
ANNUAL REPORT 1996-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State