Search icon

F. SCHUMACHER & CO. - Florida Company Profile

Branch

Company Details

Entity Name: F. SCHUMACHER & CO.
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: 20 Apr 1977 (48 years ago)
Branch of: F. SCHUMACHER & CO., NEW YORK (Company Number 27902)
Date of dissolution: 05 Oct 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: 838245
FEI/EIN Number 131279190

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

Address: 875 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10001-3527, US
Mail Address: 875 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10001-3527, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
YUMUSAKLAR TIMUR Chief Executive Officer 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 100013527
PILO ANTONELLA Chief Financial Officer 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 100013527
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 875 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY 10001-3527 -
CHANGE OF MAILING ADDRESS 2016-04-07 875 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY 10001-3527 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2006-03-07 CORPORATION SERVICE COMPANY -
AMENDMENT 1987-08-11 - -
AMENDMENT 1984-04-26 - -

Documents

Name Date
Withdrawal 2023-10-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State