Entity Name: | SNACS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P96000041474 |
FEI/EIN Number | 65-0674306 |
Address: | 2705 SW 15TH AVE, FORT LAUDERDALE, FL 33315 |
Mail Address: | 2705 SW 15TH AVE, FORT LAUDERDALE, FL 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN, STEVEN | Agent | 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
BERNSTEIN, STEVEN | Secretary | 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
BERNSTEIN, STEVEN | Treasurer | 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
BERNSTEIN, ARLENE | President | 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-18 | 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-26 | 2705 SW 15TH AVE, FORT LAUDERDALE, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2000-07-26 | 2705 SW 15TH AVE, FORT LAUDERDALE, FL 33315 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TONYA PEREZ VS SNACS, INC., a Florida Corporation | 4D2011-1036 | 2011-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TONYA PEREZ |
Role | Appellant |
Status | Active |
Representations | Glen B. Levine, Elie Anidjar |
Name | SNACS, INC. |
Role | Appellee |
Status | Active |
Representations | MARTIN L. KHOURY |
Name | EILEEN O'CONNOR (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-04-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-04-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-03-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-07-20 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief ~ (4) |
On Behalf Of | SNACS, INC. |
Docket Date | 2011-07-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 10 DAYS ANSWER BRIEF |
Docket Date | 2011-07-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | SNACS, INC. |
Docket Date | 2011-07-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED) |
Docket Date | 2011-06-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1) ONE TRANSCRIPT--NO CD REQUIRED |
On Behalf Of | SNACS, INC. |
Docket Date | 2011-06-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record |
Docket Date | 2011-06-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplement Record w/Attached |
On Behalf Of | SNACS, INC. |
Docket Date | 2011-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 30 DAYS FROM CURRENT DUE DATE |
Docket Date | 2011-06-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | SNACS, INC. |
Docket Date | 2011-05-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | TONYA PEREZ |
Docket Date | 2011-04-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Glen B. Levine |
Docket Date | 2011-03-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TONYA PEREZ |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-12 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-07-26 |
ANNUAL REPORT | 1999-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State