SCHUMACHER & FORELLE, INC. - Florida Company Profile
Branch
Entity Name: | SCHUMACHER & FORELLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Nov 1977 (48 years ago) |
Branch of: | SCHUMACHER & FORELLE, INC., NEW YORK (Company Number 64798) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 839546 |
FEI/EIN Number | 111617982 |
Address: | 277 NORTHERN BLVD., GREAT NECK, NY, 11021 |
Mail Address: | 277 NORTHERN BLVD., GREAT NECK, NY, 11021 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SCHUBAUER, JAMES | Director | COON HOLLOW ROAD, LLOYD NECK, NY |
SCHUBAUER, JAMES | President | COON HOLLOW ROAD, LLOYD NECK, NY |
CHARBONNEAU, PATRICIA | Assistant Secretary | CONDORD STREET, FRANKLIN SQ, NY |
HEINEMANN, KIRSTEN | Secretary | 69 LA RUE DR., HUNTINGTON, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-31 | 277 NORTHERN BLVD., GREAT NECK, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 1990-05-31 | 277 NORTHERN BLVD., GREAT NECK, NY 11021 | - |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State