Search icon

SCHUMACHER AUTO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SCHUMACHER AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHUMACHER AUTO GROUP, 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: 18 Feb 1949 (76 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: 157236
FEI/EIN Number 590593470

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

Address: 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
Mail Address: 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004B9RNEX2KHQQ68 157236 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Kurkin, Alex J, 18851 North East 29th Avenue, Suite 303, Aventura, US-FL, US, 33180-2808
Headquarters C/O Kurkin, Alex J, 18851 North East 29th Avenue, Suite 303, Aventura, US-FL, US, 33180-2808

Registration details

Registration Date 2013-06-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 157236

Key Officers & Management

Name Role Address
SCHUMACHER CHARLES A Vice President 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
Schumcher Amanda Vice President 3031 Okeechobee Blvd., West Palm Beach, FL, 33409
KURKIN ALEX J Agent 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL, 331802808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144870 POLESTAR PALM BEACH ACTIVE 2021-10-28 2026-12-31 - 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G16000116922 SCHUMACHER VOLVO CARS OF THE PALM BEACHES EXPIRED 2016-10-27 2021-12-31 - 3001 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
G16000112789 SCHUMACHER VOLVO OF THE PALM BEACHES ACTIVE 2016-10-17 2026-12-31 - 3001 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
G15000089364 SCHUMACHER PRE-OWNED OUTLET EXPIRED 2015-08-29 2020-12-31 - 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
G14000086726 VOLVO OF THE PALM BEACHES EXPIRED 2014-08-22 2024-12-31 - 3021 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G10000077252 SCHUMACHER BUICK GMC EXPIRED 2010-08-23 2015-12-31 - 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G09072900342 OFFLEASE4LESS EXPIRED 2009-03-13 2014-12-31 - 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G09070900463 NOBODY WALKS AUTO SALES EXPIRED 2009-03-11 2014-12-31 - 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G08354900061 SCHUMACHER PONTIAC EXPIRED 2008-12-19 2013-12-31 - 3031 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409
G08290900154 SCHUMACHER SUBARU EXPIRED 2008-10-16 2013-12-31 - 3031 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-04-26 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 -
AMENDMENT 2015-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL 33180-2808 -
REGISTERED AGENT NAME CHANGED 2011-02-22 KURKIN, ALEX J -
NAME CHANGE AMENDMENT 2009-11-19 SCHUMACHER AUTO GROUP, INC. -
MERGER 2002-11-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000043141
RESTATED ARTICLES 1998-01-06 - -
NAME CHANGE AMENDMENT 1990-04-19 SCHUMACHER BUICK-OLDSMOBILE, INC. -
EVENT CONVERTED TO NOTES 1986-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341544369 0418800 2016-06-07 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-07-21
Case Closed 2016-09-16

Related Activity

Type Inspection
Activity Nr 1154427
Health Yes
Type Complaint
Activity Nr 1097115
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2016-08-09
Abatement Due Date 2016-09-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-07
Nr Instances 1
Nr Exposed 19
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about June 7, 2016, at the above addressed worksite, the employer did not provide the information contained in Appendix D of 29 CFR 1910.134, for employees voluntarily wearing N95 filtering facepiece respirators, during floor remodeling operations.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-08-09
Abatement Due Date 2016-09-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-07
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about June 7, 2016, and at times prior thereto, at the above addressed worksite, the employer did not provide effective hazard communication training to employees who were required to work in the Service Department during floor remodeling operations, were hazardous chemicals, such as, but not limited to, Crystalline Silica were and/or were expected to be present.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426437110 2020-04-10 0455 PPP 3031 Okeechobee Blvd, WEST PALM BEACH, FL, 33409-4015
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3287463.85
Loan Approval Amount (current) 3287463.85
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-4015
Project Congressional District FL-21
Number of Employees 248
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3337415.04
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State