Entity Name: | SNAPPIT TOY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 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: | P97000045096 |
FEI/EIN Number | 650759408 |
Address: | 17388 BOCA CLUB BLVD., UNIT # 206, BOCA RATON, FL, 33487, US |
Mail Address: | 31 FOX CHASE CT, FREEHOLD, NJ, 07728, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SNAPPIT TOY, INC., NEW YORK | 2437517 | NEW YORK |
Name | Role |
---|---|
FRED G. PRICHASON, P.A. | Agent |
Name | Role | Address |
---|---|---|
HESS ALEX | President | 101 WEST 23RD ST. PMB 2414, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HESS ALEX | Treasurer | 101 WEST 23RD ST. PMB 2414, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HESS ALEX | Director | 101 WEST 23RD ST. PMB 2414, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HESS ALAN | Vice President | 17388 BOCA CLUB BLVD. UNIT 206, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-25 | 17388 BOCA CLUB BLVD., UNIT # 206, BOCA RATON, FL 33487 | No data |
AMENDMENT | 1999-10-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-02-03 | 17388 BOCA CLUB BLVD., UNIT # 206, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-04-25 |
Amendment | 1999-10-18 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-02-03 |
Domestic Profit Articles | 1997-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State