Search icon

SNAPDRAGON I, INC. - Florida Company Profile

Company Details

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

SNAPDRAGON I, 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000065502
FEI/EIN Number 650517885

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

Mail Address: P.O. BOX 1775, BOCA RATON, FL, 33429
Address: 10377 S US 1, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBEAUT LILY Director 5751 N. FEDERAL HWY., BOCA RATON, FL, 33487
GIBEAUT LILY President 5751 N. FEDERAL HWY., BOCA RATON, FL, 33487
GRIBEAUT LILY Agent 5751 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1998-02-20 SNAPDRAGON I, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-06-15 10377 S US 1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 1995-06-15 GRIBEAUT, LILY -
REGISTERED AGENT ADDRESS CHANGED 1995-06-15 5751 N FEDERAL HWY, BOCA RATON, FL 33487 -

Documents

Name Date
Name Change 1998-02-20
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-09-09
ANNUAL REPORT 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State