Search icon

SNOW BLIND, INC. - Florida Company Profile

Company Details

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

SNOW BLIND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 1992 (33 years ago)
Document Number: V06128
FEI/EIN Number 59-3104558

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

Address: 312 ORTMAN DRIVE, ORLANDO, FL, 32805, US
Mail Address: 312 ORTMAN DRIVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foster Jason DDS Director 6732 University Av, San Diago, CA, 92115
Foster Jason DDS Secretary 6732 University Av, San Diago, CA, 92115
FOSTER, DOUGLAS Director 312 ORTMAN DRIVE, ORLANDO, FL
FOSTER, DOUGLAS President 312 ORTMAN DRIVE, ORLANDO, FL
FOSTER, DOUGLAS Treasurer 312 ORTMAN DRIVE, ORLANDO, FL
FOSTER, DOUGLAS Agent 10033 BOCA CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 312 ORTMAN DRIVE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2024-01-30 312 ORTMAN DRIVE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2024-01-30 FOSTER, DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 10033 BOCA CIRCLE, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State