Search icon

SCHURMAN FAMILY HOLDINGS, INC.

Company Details

Entity Name: SCHURMAN FAMILY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: F44922
FEI/EIN Number 59-2140339
Address: 150 WEST KEY PALM RD, BOCA RATON, FL 33432
Mail Address: 150 WEST KEY PALM RD, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QJ2RURK6UEX878 F44922 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O James Schurman, 150 Key Palm Road, Boca Raton, US-FL, US, 33432
Headquarters 120 Interstate West Parkway, Suite 100, Lithia Springs, US-GA, US, 30122

Registration details

Registration Date 2016-09-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-09-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F44922

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEMSTAR CORPORATION 401(K) PROFIT SHARING PLAN 2021 592140339 2022-04-01 SCHURMAN FAMILY HOLDINGS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325600
Sponsor’s telephone number 5612893039
Plan sponsor’s address 150 W KEY PALM RD, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing JAMES SCHURMAN
Valid signature Filed with authorized/valid electronic signature
CHEMSTAR CORPORATION 401(K) PROFIT SHARING PLAN 2020 592140339 2021-10-13 SCHURMAN FAMILY HOLDINGS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325600
Sponsor’s telephone number 5612893039
Plan sponsor’s address 150 W KEY PALM RD, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JAMES SCHURMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Schurman, JAMES F Agent 150 WEST KEY PALM ROAD, BOCA RATON, FL 33432

Chief Executive Officer

Name Role Address
SCHURMAN, JAMES Chief Executive Officer 150 WEST KEY PALM RD, BOCA RATON, FL 33432

Treasurer

Name Role Address
SCHURMAN, JAMES Treasurer 150 WEST KEY PALM RD, BOCA RATON, FL 33432

Secretary

Name Role Address
SCHURMAN, JAMES Secretary 150 WEST KEY PALM RD, BOCA RATON, FL 33432

Director

Name Role Address
SCHURMAN, JAMES Director 150 WEST KEY PALM RD, BOCA RATON, FL 33432

Executive Vice President

Name Role Address
Schurman, JAMES F, Jr. Executive Vice President 150 WEST KEY PALM ROAD, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 150 WEST KEY PALM ROAD, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 Schurman, JAMES F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-08-01 150 WEST KEY PALM RD, BOCA RATON, FL 33432 No data
AMENDMENT AND NAME CHANGE 2019-08-01 SCHURMAN FAMILY HOLDINGS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 150 WEST KEY PALM RD, BOCA RATON, FL 33432 No data
REINSTATEMENT 2018-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CORPORATE MERGER 1996-11-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000011529

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000141915 TERMINATED 1000000881434 COLUMBIA 2021-03-29 2041-03-31 $ 561,470.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000141923 TERMINATED 1000000881435 COLUMBIA 2021-03-29 2031-03-31 $ 1,202.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-01-27
Amendment and Name Change 2019-08-01
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State