Search icon

M.C. SNIDER TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: M.C. SNIDER TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C. SNIDER TRUCKING, 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 Mar 1995 (30 years ago)
Date of dissolution: 09 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2008 (17 years ago)
Document Number: P95000018189
FEI/EIN Number 593306811

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

Address: 305 SOUTH STREET, FERN PARK, FL, 32730
Mail Address: 305 SOUTH STREET, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIDER DEBRA L President 305 SOUTH STREET, FERN PARK, FL, 32730
SNIDER DEBRA L Secretary 305 SOUTH STREET, FERN PARK, FL, 32730
SNIDER MICHAEL C Vice President 305 SOUTH STREET, FERN PARK, FL, 32730
SNIDER MICHAEL C Treasurer 305 SOUTH STREET, FERN PARK, FL, 32730
SNIDER MICHAEL C Agent 305 SOUTH STREET, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-09 - -
REGISTERED AGENT NAME CHANGED 1995-03-13 SNIDER, MICHAEL C -
REGISTERED AGENT ADDRESS CHANGED 1995-03-13 305 SOUTH STREET, FERN PARK, FL 32730 -

Documents

Name Date
Voluntary Dissolution 2008-06-09
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State