Search icon

SNACS, INC.

Company Details

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

Agent

Name Role Address
BERNSTEIN, STEVEN Agent 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
BERNSTEIN, STEVEN Secretary 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
BERNSTEIN, STEVEN Treasurer 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071

President

Name Role Address
BERNSTEIN, ARLENE President 10122 NW 1ST MANOR, CORAL SPRINGS, FL 33071

Events

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

Court Cases

Title Case Number Docket Date Status
TONYA PEREZ VS SNACS, INC., a Florida Corporation 4D2011-1036 2011-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-11805 04

Parties

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

Documents

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