Search icon

SCHUMACHER - SONS, INC. - Florida Company Profile

Company Details

Entity Name: SCHUMACHER - SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jun 1975 (50 years ago)
Date of dissolution: 09 Feb 1977 (48 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 1977 (48 years ago)
Document Number: 834592
FEI/EIN Number 000000000

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

Address: 1710 DREW STREET NO 3, P.O. BOX 6444, CLEARWATER, FL, 33518
Mail Address: 1710 DREW STREET NO 3, P.O. BOX 6444, CLEARWATER, FL, 33518
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NELSON, MAURICE E. Director 1483 E. CAMBRIDGE, SOUTH BEND, IN
BOCK, ROGER W. Director 3505 WINDING WOOD DRIVE, SOUTH BEND, IN
KASTNER, HERMAN V Director 1205 QUEEN STREET, SOUTH BEND, IN
MILLER, MERLE E. Director 1932 TRENT WAY, SOUTH BEND, IN
SCHUMACHER, JOHN P. President 12186 E. JEFFERSON BLVD, MISHAWAKA, IN
SCHUMACHER, JOHN P. Director 12186 E. JEFFERSON BLVD, MISHAWAKA, IN
SCHUMACHER, PETER L. Director 18835 APACHE DR, SOUTH BEND, IN

Events

Event Type Filed Date Value Description
WITHDRAWAL 1977-02-09 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14048847 0420600 1976-05-18 1921 5TH AVENUE SOUTH, St Petersburg, FL, 33737
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-05-18
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260556 A01
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260556 B02 V
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
14048425 0420600 1976-02-18 2310 STARKEY ROAD, Largo, FL, 33450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State