Search icon

SNC/PVT CORPORATION

Company Details

Entity Name: SNC/PVT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 1994 (31 years ago)
Date of dissolution: 03 Jan 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 1996 (29 years ago)
Document Number: P94000043779
FEI/EIN Number APPLIED FOR
Address: 4830 W. KENNEDY BLVD., SUITE 740 - ONE URBAN CENTER, TAMPA, FL, 33609
Mail Address: 4830 W. KENNEDY BLVD., SUITE 740 - ONE URBAN CENTER, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
F&L CORP. Agent THE GREENLEAF BUILDING, JACKSONVILLE, FL, 322023510

Director

Name Role Address
BRAY DOREEN M Director 4830 W. KENNEDY BLVD., SUITE 740, TAMPA, FL

President

Name Role Address
BRAY DOREEN M President 4830 W. KENNEDY BLVD., SUITE 740, TAMPA, FL

Vice President

Name Role Address
ROSS SAMUEL K Vice President 4830 W. KENNEDY BLVD. SUITE 740, TAMPA, FL
GREEN DANIEL B Vice President 4830 W. KENNEDY BLVD. SUITE 740, TAMPA, FL

Secretary

Name Role Address
ROSS SAMUEL K Secretary 4830 W. KENNEDY BLVD. SUITE 740, TAMPA, FL

Assistant Secretary

Name Role Address
GREEN DANIEL B Assistant Secretary 4830 W. KENNEDY BLVD. SUITE 740, TAMPA, FL

Treasurer

Name Role Address
WEST DALE A Treasurer 4830 W. KENNEDY BLVD., SUITE 740, TAMPA, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-08-20 F&L CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-20 THE GREENLEAF BUILDING, 200 LAURA STREET, JACKSONVILLE, FL 32202-3510 No data
VOLUNTARY DISSOLUTION 1996-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State