Search icon

SNACK & GAS, INC.

Company Details

Entity Name: SNACK & GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Oct 1998 (26 years ago)
Document Number: P98000004931
FEI/EIN Number 59-3492687
Address: 5488 river trail rd s., JACKSONVILLE, FL 32277
Mail Address: 5488 river trail rd s., JACKSONVILLE, FL 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YAZJI, KAMAL Agent 5488 river trail rd s, JACKSONVILLE, FL 32277

pd

Name Role Address
YAZJI, KAMAL pd 5488 river trail rd s., JACKSONVILLE, FL 32277

Secretary

Name Role Address
EL-YAZIGI, ADNAN Secretary 12555 MISSION HILLS CIR.N., JACKSONVILLE, FL 32225

Treasurer

Name Role Address
AL YAZGI, GHASSAN Treasurer 7230 PLACID OAKS DR, JACKSONVILLE, FL 32277

Vice President

Name Role Address
YAZEJI, MARWAN Vice President 4354 JIGGERMAST AVE, JACKSONVILLE, FL 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-21 YAZJI, KAMAL No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 5488 river trail rd s., JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2015-02-17 5488 river trail rd s., JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 5488 river trail rd s, JACKSONVILLE, FL 32277 No data
MERGER 1998-10-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000019967

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000668806 TERMINATED 1000000798464 DUVAL 2018-09-24 2038-09-26 $ 48,085.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000572961 TERMINATED 1000000231070 DUVAL 2011-08-26 2031-09-07 $ 61,072.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State