Search icon

DRS. HASTINGS & SCHROER, P.A. - Florida Company Profile

Company Details

Entity Name: DRS. HASTINGS & SCHROER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRS. HASTINGS & SCHROER, P.A. 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: 01 Jan 1979 (46 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 605556
FEI/EIN Number 591867993

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

Address: 7924 SW 104TH ST, MIAMI, FL, 33156
Mail Address: 7924 SW 104TH ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROER, ROBERT Vice President 7924 S W 104TH ST, MIAMI, FL
HASTINGS, JOHN President 7924 S W 104TH ST, MIAMI, FL
HASTINGS, JOHN Agent 7924 SW 104TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2000-11-20 DRS. HASTINGS & SCHROER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 7924 SW 104TH ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2000-04-25 7924 SW 104TH ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 7924 SW 104TH ST, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 1991-08-06 DRS. HASTINGS, CHAIT & SCHROER, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000040385 TERMINATED 007028271 25638 003557 2008-09-30 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000032622 TERMINATED 006115692 25155 002059 2008-09-30 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000036359 TERMINATED 006151633 25477 003489 2008-09-30 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000267376 TERMINATED 006115692 25155 002059 2008-09-30 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000277763 TERMINATED 007028271 25638 003557 2008-09-30 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000272277 TERMINATED 006151633 25477 003489 2008-09-30 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-21
Name Change 2000-11-20
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State