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 |
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 | - |
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 | - |
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 |
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