Search icon

SCHOONER FENICIO, INC. - Florida Company Profile

Company Details

Entity Name: SCHOONER FENICIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHOONER FENICIO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Feb 1982 (43 years ago)
Date of dissolution: 23 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2009 (16 years ago)
Document Number: F67293
FEI/EIN Number 592163341

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

Address: 650 STATE ROAD 312, ST AUGUSTINE, FL, 32084
Mail Address: P. O BOX 3186, ST AUGUSTINE, FL, 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY, HAROLD, JR. President 66 ZAMORA ST, SAINT AUGUSTINE, FL, 32084
HENDRY, HAROLD, JR. Director 66 ZAMORA ST, SAINT AUGUSTINE, FL, 32084
HENDRY, HAROLD, JR Agent 66 ZAMORA ST, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 66 ZAMORA ST, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 650 STATE ROAD 312, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2002-04-17 650 STATE ROAD 312, ST AUGUSTINE, FL 32084 -

Documents

Name Date
Voluntary Dissolution 2009-03-23
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State