Search icon

SCHELL ACQUISITIONS, INC. - Florida Company Profile

Company Details

Entity Name: SCHELL ACQUISITIONS, 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: 12 Jan 2015 (10 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

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

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
CORPORATION SERVICE COMPANY 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

Date of last update: 01 Apr 2025

Sources: Florida Department of State