Search icon

SNT, INC. - Florida Company Profile

Company Details

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

SNT, 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: 21 Oct 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V72919
FEI/EIN Number 593146810

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

Address: 8445 INTERNATIONAL DR., SUITE 106, ORLANDO, FL, 32819
Mail Address: 8445 INTERNATIONAL DR., SUITE 106, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHANA IVAN Director 8445 INTERNATIONAL DR., STE. 106, ORLANDO, FL
KAHANA IVAN President 8445 INTERNATIONAL DR., STE. 106, ORLANDO, FL
KAHANA IVAN Secretary 8445 INTERNATIONAL DR., STE. 106, ORLANDO, FL
KAHANA IVAN Treasurer 8445 INTERNATIONAL DR., STE. 106, ORLANDO, FL
SHEAR ROBERT L Agent 2605 ENTERPRISE ROAD EAST,, CLEARWATER, FL, 34619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 2605 ENTERPRISE ROAD EAST,, #106, CLEARWATER, FL 34619 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-08-04 8445 INTERNATIONAL DR., SUITE 106, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1993-08-04 8445 INTERNATIONAL DR., SUITE 106, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1992-11-13 SHEAR, ROBERT L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000311773 LAPSED 01021800027 06568 03846 2002-07-16 2022-08-05 $ 6,858.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-09-23
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State