Search icon

HAV-A-SNACK, INC.

Company Details

Entity Name: HAV-A-SNACK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000040842
FEI/EIN Number 65-0756493
Address: 2211 WHITFIELD PARK AVE, SARASOTA, FL 34243
Mail Address: 2211 WHITFIELD PARK AVE, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
POPE, MATTISON S Agent 2211 WHITFIELD PARK AVE., SARASOTA, FL 34243

Director

Name Role Address
POPE, MATTISON S Director 2211 WHITFIELD PARK AVE, SARASOTA, FL 34243
POPE, GAY A Director 2211 WHITFIELD PARK AVE, SARASOTA, FL 34243

Vice President

Name Role Address
POPE, MATTISON S Vice President 2211 WHITFIELD PARK AVE, SARASOTA, FL 34243

President

Name Role Address
POPE, GAY A President 2211 WHITFIELD PARK AVE, SARASOTA, FL 34243

Treasurer

Name Role Address
POPE, GAY A Treasurer 2211 WHITFIELD PARK AVE, SARASOTA, FL 34243

Secretary

Name Role Address
POPE, GAY A Secretary 2211 WHITFIELD PARK AVE, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1999-10-19 No data No data
REGISTERED AGENT NAME CHANGED 1999-10-19 POPE, MATTISON S No data
REGISTERED AGENT ADDRESS CHANGED 1999-10-19 2211 WHITFIELD PARK AVE., SARASOTA, FL 34243 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-05-17
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-01-16
Domestic Profit Articles 1997-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State