Search icon

SCHMAHL & SONS MARINE AGENCIES INC - Florida Company Profile

Company Details

Entity Name: SCHMAHL & SONS MARINE AGENCIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHMAHL & SONS MARINE AGENCIES 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: 14 Feb 1969 (56 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 341573
FEI/EIN Number 591236588

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

Address: 4470 INDIAN RIVER DR, FT PIERCE, FL, 34982, US
Mail Address: 4477 INDIAN RIVER DR, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGERAMI CATHERINE Vice President 4477 INDIAN RIVER DRIVE, FT PIERCE, FL
ANGERAMI CATHERINE Agent 4477 INDIAN RIVER DR, FT PIERCE, FL, 34982
ANGERAMI, JOSEPH President 1739 COUNTY ROAD 2, OLIVEBRIDGE, NY
SCHMAHL, PATRICIA L Treasurer 1739 COUNTY ROAD 2, OLIVEBRIDGE, NY
SCHMAHL, PATRICIA L Secretary 1739 COUNTY ROAD 2, OLIVEBRIDGE, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 4470 INDIAN RIVER DR, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1997-04-22 4470 INDIAN RIVER DR, FT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 4477 INDIAN RIVER DR, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 1994-03-01 ANGERAMI, CATHERINE -

Documents

Name Date
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State