Search icon

SNOW BIRD DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SNOW BIRD DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNOW BIRD DEVELOPMENTS, 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: 14 Dec 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S19322
FEI/EIN Number 980115252

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

Address: 87 LAKE STREET, GRIMSBY,, ON, L3M2G-6
Mail Address: 87 LAKE ST., GRIMSBY, ON, L3M2G-6
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZMENAK CAROLE Director 87 LAKE ST, GRIMSBY, ON, L3M 2G6
ZMENAK EMIL S Director 87 LAKE ST, GRIMSBY, ON, L3M 2G6
ZMENAK DONNA L Director 25 MARGARET ST, GRIMSBY, ON, L3M 4P2
ZMENAK SUZANNE Director 87 LAKE ST, GRIMSBY, ON, L3M 2G6
ZMENAK CAROLE Agent 5455 JAEGER RD, NAPLES, FL, 34109
ZMENAK EMIL J Director 87 LAKE ST, GRIMSBY, ON, L3M 2G6

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 87 LAKE STREET, GRIMSBY,, ON L3M2G-6 -
CHANGE OF MAILING ADDRESS 2004-01-07 87 LAKE STREET, GRIMSBY,, ON L3M2G-6 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 5455 JAEGER RD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2000-01-27 ZMENAK, CAROLE -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000870668 TERMINATED 1000000497732 LEON 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000086927 TERMINATED 1000000306046 LEON 2013-01-11 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-06-12
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-07-16
REINSTATEMENT 1997-11-19
ANNUAL REPORT 1996-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State