Search icon

SCHENKER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SCHENKER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Mar 1976 (49 years ago)
Branch of: SCHENKER, INC., NEW YORK (Company Number 79269)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 1999 (26 years ago)
Document Number: 836049
FEI/EIN Number 13-5619239

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

Address: 1305 Executive Boulevard, Suite 200, Chesapeake, VA, 23320, US
Mail Address: 1305 Executive Boulevard, Suite 200, Chesapeake, VA, 23320, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Buss David Chief Executive Officer 1305 Executive Boulevard, Chesapeake, VA, 23320
C T CORPORATION SYSTEM Agent -
Blake Brent Chief Financial Officer 1305 Executive Boulevard, Chesapeake, VA, 23320
Buss David President 1305 Executive Boulevard, Chesapeake, VA, 23320
Blake Brent Treasurer 1305 Executive Boulevard, Chesapeake, VA, 23320
Buss David Chairman 1305 Executive Boulevard, Chesapeake, VA, 23320
Buss David Director 1305 Executive Boulevard, Chesapeake, VA, 23320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1305 EXECUTIVE BLVD STE 200, CHESAPEAKE, VA 23320 -
CHANGE OF MAILING ADDRESS 2018-01-15 1305 EXECUTIVE BLVD STE 200, CHESAPEAKE, VA 23320 -
NAME CHANGE AMENDMENT 1999-10-04 SCHENKER, INC. -
REGISTERED AGENT NAME CHANGED 1996-02-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-02-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1993-08-31 SCHENKER INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-06

Date of last update: 03 Jun 2025

Sources: Florida Department of State