Search icon

GEORGE SCHUMANN TIRE & BATTERY CO. - Florida Company Profile

Company Details

Entity Name: GEORGE SCHUMANN TIRE & BATTERY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE SCHUMANN TIRE & BATTERY CO. 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: 03 Apr 1963 (62 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 268644
FEI/EIN Number 591003488

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

Address: 2821 LORIMIER TERRACE, JACKSONVILLE, FL, 32207
Mail Address: 2821 LORIMIER TERRACE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART, HAROLD President 2821 LORIMIER TERR, JACKSONVILLE, FL
HART, PATRICIA H. Vice President 2821 LORIMIER TERR, JACKSONVILLE, FL
EPSTEIN, BEVERLY Secretary 6 DAVID CT, MARBORO, FL
EPSTEIN, BEVERLY Treasurer 6 DAVID CT, MARBORO, FL
METTER, IRVING Director 4004 SIERRA MADRE, JACKSONVILLE, FL
HART, H. HAROLD Agent 2821 LORIMIER TERRACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1985-10-23 2821 LORIMIER TERRACE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1985-10-23 2821 LORIMIER TERRACE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1985-10-23 2821 LORIMIER TERRACE, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1985-09-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1975-03-04 GEORGE SCHUMANN TIRE & BATTERY CO. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13659420 0419700 1978-01-31 1330 W BEAVER ST, Jacksonville, FL, 32209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-01-31
Case Closed 1984-03-10
13659370 0419700 1978-01-16 1330 W BEAVER ST, Jacksonville, FL, 32209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-01-17
Case Closed 1978-05-05

Related Activity

Type Complaint
Activity Nr 320899362

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1978-01-15
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1978-01-20
Abatement Due Date 1978-02-07
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1978-01-20
Abatement Due Date 1978-02-07
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1978-01-20
Abatement Due Date 1978-02-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-01-20
Abatement Due Date 1978-02-02
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State