Entity Name: | S&N MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S&N MANAGEMENT, 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: | 04 Oct 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: | P99000088318 |
FEI/EIN Number |
593605828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 HIGHWAY 1792 SOUTH, LONGWOOD, FL, 32750 |
Mail Address: | 1015 HIGHWAY 1792 SOUTH, LONGWOOD, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER NEIL J | President | 15 PLUMOSA, CASSELBERRY, FL, 32707 |
MILLER NEIL | Agent | 15 PLUMOSA AVE, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-24 | 15 PLUMOSA AVE, CASSELBERRY, FL 32707 | - |
CANCEL ADM DISS/REV | 2004-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-30 | 1015 HIGHWAY 1792 SOUTH, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2003-05-30 | 1015 HIGHWAY 1792 SOUTH, LONGWOOD, FL 32750 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000138076 | TERMINATED | 1000000048514 | 06671 1133 | 2007-04-25 | 2027-05-09 | $ 4,331.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J06900013612 | LAPSED | 06-SC-001544 | SEMINOLE COUNTY CRT CIVIL DIV | 2006-08-01 | 2011-09-15 | $3548.15 | SAM GOTTLIEB, ET AL, D/B/A MULTI FLOW DISPENSERS, 1434 COUNTY LINE RD., HUNTINGDON VALLEY, PA 19006 |
J05000045598 | TERMINATED | 1000000010772 | 05651 1354 | 2005-03-17 | 2010-04-06 | $ 21,395.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-27 |
REINSTATEMENT | 2005-11-15 |
REINSTATEMENT | 2004-11-24 |
ANNUAL REPORT | 2003-05-30 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-06-09 |
Domestic Profit | 1999-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State