Search icon

SNO-BIRD PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: SNO-BIRD PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNO-BIRD PROPERTIES 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: 11 Feb 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000014358
FEI/EIN Number 010523798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CHRISTOPHER J LITTLEFIELD, 10 PRINCE STREET, CUMBERLAND, ME, 04021
Mail Address: C/O CHRISTOPHER J LITTLEFIELD, 10 PRINCE STREET, CUMBERLAND, ME, 04021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLEFIELD CHRISTOPHER President 10 PRINCE STREET, CUMBERLAND, ME, 04021
LITTLEFIELD DONALD Vice President 63 DEANE-STREET, PORTLAND, ME, 04102
CHICK MARY Secretary 75 BROOK ROAD, PORTLAND, ME, 04103
LITTLEFIELD PATRICIA Treasurer 33 HAWTHORNE STREET, PORTLAND, ME, 04103
BOURGUE PHILIP Director 36 BETTLEWOOD ROAD, MARLLOW, NJ, 18153
LITTLEFIELD GEORGE Director 45 EASTERN PROMENADE, PORTLAND, ME, 04101
LITTLEFIELD CHRISTOPHER J Agent 673 BAY ESPLANDE DR #201, CLEARWATER BEACH, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-03-19 LITTLEFIELD, CHRISTOPHER J -
REGISTERED AGENT ADDRESS CHANGED 2003-03-19 673 BAY ESPLANDE DR #201, CLEARWATER BEACH, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 C/O CHRISTOPHER J LITTLEFIELD, 10 PRINCE STREET, CUMBERLAND, ME 04021 -
CHANGE OF MAILING ADDRESS 2001-05-02 C/O CHRISTOPHER J LITTLEFIELD, 10 PRINCE STREET, CUMBERLAND, ME 04021 -

Documents

Name Date
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State