Search icon

SNAPCOM, INC. - Florida Company Profile

Company Details

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

SNAPCOM, 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: 12 Jul 1995 (30 years ago)
Date of dissolution: 11 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2001 (24 years ago)
Document Number: P95000053599
FEI/EIN Number 650596369

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

Address: 2732 S.E. GAY STREET, STUART, FL, 34997
Mail Address: 2732 S.E. GAY STREET, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL LEON President 201 GEORGIAN PARK DR, JUPITER, FL, 33458
RUSSELL LEON Secretary 201 GEORGIAN PARK DR, JUPITER, FL, 33458
RUSSELL LEON Agent 201 GEORGIAN PARK DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 201 GEORGIAN PARK DR, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 1997-03-25 RUSSELL, LEON -
CHANGE OF PRINCIPAL ADDRESS 1996-11-25 2732 S.E. GAY STREET, STUART, FL 34997 -
REINSTATEMENT 1996-11-25 - -
CHANGE OF MAILING ADDRESS 1996-11-25 2732 S.E. GAY STREET, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2001-05-11
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-25
REINSTATEMENT 1996-11-25
DOCUMENTS PRIOR TO 1997 1995-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State