Entity Name: | SNAPPER COVE INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SNAPPER COVE INVESTMENTS, 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: | 17 May 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P96000044206 |
FEI/EIN Number |
593381329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US |
Mail Address: | 1501 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TONESS ODIN | Director | 1501 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
TAYLOR MARION R | Director | 413 ROSCOMMON BLVD, NICEVILLE, FL, 32578 |
RILEY JUDITH BYRNE | President | 1501 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
RILEY JUDITH BYRNE | Agent | 1501 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08350900377 | OKALOOSA DEMOCRATS | EXPIRED | 2008-12-15 | 2013-12-31 | - | 1501 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 1501 BAYSHORE DRIVE, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-28 | RILEY, JUDITH BYRNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-28 | 1501 BAYSHORE DRIVE, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 1501 BAYSHORE DRIVE, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-16 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-07-28 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State