Search icon

SCHELL ACQUISITIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCHELL ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 2015 (11 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 May 2024 (a year ago)
Document Number: F15000000171
FEI/EIN Number 931305042
Address: 2100 East Cary Street, Richmond, VA, 23223, US
Mail Address: 2100 East Cary Street, Richmond, VA, 23223, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
Broersma Regis President 2100 East Cary Street, Richmond, VA, 23223
McKeon Owen J Secretary 1911 Spillman Drive, Bethlehem, PA, 18015
HICKS STEVE Treasurer 2100 East Cary Street, Richmond, VA, 23223
- Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 2100 East Cary Street, Suite 200, Richmond, VA 23223 -
CHANGE OF MAILING ADDRESS 2020-01-22 2100 East Cary Street, Suite 200, Richmond, VA 23223 -
REGISTERED AGENT NAME CHANGED 2017-10-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000312890 ACTIVE 1000000993795 COLUMBIA 2024-05-16 2044-05-22 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2024-05-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-23
Reg. Agent Change 2017-10-13
ANNUAL REPORT 2017-01-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State