Search icon

SCHELLENGER, INC. - Florida Company Profile

Company Details

Entity Name: SCHELLENGER, 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: 18 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F07000002093
FEI/EIN Number 541843202

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

Address: 385 NW SHEFFIELD CIRCLE, PORT ST LUCIE, FL, 34983
Mail Address: 385 NW SHEFFIELD CIRCLE, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
SCHELLENGER NORMAN D Chairman 385 NW SHEFFIELD CIRCLE, PORT ST LUCIE, FL, 34983
SCHELLENGER NORMAN D President 385 NW SHEFFIELD CIRCLE, PORT ST LUCIE, FL, 34983
SCHELLENGER PATRICIA A Vice President 385 NW SHEFFIELD CIRCLE, PORT ST LUCIE, FL, 34983
SCHELLENGER PATRICIA A Chairman 385 NW SHEFFIELD CIRCLE, PORT ST LUCIE, FL, 34983
SCHELLENGER PATRICIA A Secretary 385 NW SHEFFIELD CIRCLE, PORT ST LUCIE, FL, 34983
SCHELLENGER PATRICIA A Treasurer 385 NW SHEFFIELD CIRCLE, PORT ST LUCIE, FL, 34983
SCHELLENGER NORMAN D Agent 385 NW SHEFFIELD CIRCLE, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106924 NORMAN SCHELLENGER EXPIRED 2015-10-20 2020-12-31 - 385 NW SHEFFIELD CIRCLE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-02-28 SCHELLENGER, NORMAN DSR. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 385 NW SHEFFIELD CIRCLE, PORT SAINT LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State