Search icon

W.W. SCHOO MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: W.W. SCHOO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.W. SCHOO MANAGEMENT, 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 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H42867
FEI/EIN Number 592510464

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

Address: 9411 CYPRESS LAKE DRIVE, SUITE #2, FORT MYERS, FL, 33919, US
Mail Address: 9411 CYPRESS LAKE DRIVE, SUITE #2, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOO WILLIAM W. Agent 4986 MARLINSPIKE CT, FT MYERS, FL, 33919
SCHOO, WILLIAM W. President 4986 MARLINSPIKE CT., FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 9411 CYPRESS LAKE DRIVE, SUITE #2, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 1995-05-01 9411 CYPRESS LAKE DRIVE, SUITE #2, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-30 4986 MARLINSPIKE CT, FT MYERS, FL 33919 -
REINSTATEMENT 1986-12-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-06-28
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State