Search icon

SCHIMMEL CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: SCHIMMEL CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHIMMEL CONSTRUCTION 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: 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: 15 Feb 1977 (48 years ago)
Document Number: 527180
FEI/EIN Number 591791775

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

Address: 1988 CLASSIC DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 1988 CLASSIC DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMMEL, SHERI Treasurer 1988 CLASSIC DR, CORAL SPRINGS, FL, 33071
SCHIMMEL, IRA President 1988 CLASSIC DRIVE, CORAL SPRINGS, FL, 33071
SCHIMMEL, SHERI Secretary 1988 CLASSIC DR, CORAL SPRINGS, FL, 33071
SCHIMMEL, ROBERT L. Agent ROBERT L. SCHIMMEL, ESQ, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 ROBERT L. SCHIMMEL, ESQ, 1221 Brickell Ave., Suite 770, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 1988 CLASSIC DRIVE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2001-01-30 1988 CLASSIC DRIVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 1991-02-20 SCHIMMEL, ROBERT L. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-23
AMENDED ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State