Search icon

SCHAFER CORPORATION - Florida Company Profile

Company Details

Entity Name: SCHAFER CORPORATION
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: 01 Jul 1996 (29 years ago)
Date of dissolution: 11 Dec 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2002 (22 years ago)
Document Number: F96000003348
FEI/EIN Number 042505947

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

Address: 321 BILLERICA ROAD, CHELMSFORD, MA, 01824-4191, US
Mail Address: 321 BILLERICA ROAD, CHELMSFORD, MA, 01824-4191, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BUCKLEY PATRICIA Vice President 96 COUNTRY CLUB WAY, IPSWICH, MA, 01938
KELLNER JOHN E Chief Financial Officer 1 BOBOLINK RD, WESTFOR, MA, 01886
KELLNER JOHN E Treasurer 1 BOBOLINK RD, WESTFOR, MA, 01886
DYER RICHARD W Vice President 2919 OAKBURY CT., OAKTON, VA, 22124
GARCIA JOHN C President 4307 N 24TH ROAD, ARLINGTON, VA, 22207
BENEDICT RETTIG Vice Chairman 38 LIVE OAK LOOP NE, ALBUQUERQUE, NM, 87122
MONSLER MICHAEL Vice President 26 PESCADERO CT., DANVILLE, CA, 94526

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-12-11 - -
NAME CHANGE AMENDMENT 1997-07-14 SCHAFER CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 321 BILLERICA ROAD, CHELMSFORD, MA 01824-4191 -
CHANGE OF MAILING ADDRESS 1997-05-07 321 BILLERICA ROAD, CHELMSFORD, MA 01824-4191 -

Documents

Name Date
Withdrawal 2002-12-11
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07
AMENDMENT AND NAME CHANGE 1997-07-14
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State