Search icon

SNACK TIME VENDING, INC.

Company Details

Entity Name: SNACK TIME VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 1991 (34 years ago)
Document Number: S20248
FEI/EIN Number 59-3042282
Address: 306 BRANTLEY HARBOR DRIVE, LONGWOOD, FL 32779
Mail Address: 306 BRANTLEY HARBOR DRIVE, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS, JERRY Agent 306 BRANTLEY HARBOR DRIVE, LONGWOOD, FL 32779

President

Name Role Address
JACOBS, JERRY President 306 BRANTLEY HARBOR DR, LONGWOOD, FL 32779

Director

Name Role Address
JACOBS, JERRY Director 306 BRANTLEY HARBOR DR, LONGWOOD, FL 32779
JACOBS, CANDICE Director 306 BRANTLEY HARBOR DR, LONGWOOD, FL 32779

Vice President

Name Role Address
JACOBS, CANDICE Vice President 306 BRANTLEY HARBOR DR, LONGWOOD, FL 32779

Secretary

Name Role Address
JACOBS, CANDICE Secretary 306 BRANTLEY HARBOR DR, LONGWOOD, FL 32779

Treasurer

Name Role Address
JACOBS, CANDICE Treasurer 306 BRANTLEY HARBOR DR, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 306 BRANTLEY HARBOR DRIVE, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2014-01-18 306 BRANTLEY HARBOR DRIVE, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 306 BRANTLEY HARBOR DRIVE, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 1992-03-11 JACOBS, JERRY No data
NAME CHANGE AMENDMENT 1991-02-25 SNACK TIME VENDING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State