Entity Name: | SCHUMACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHUMACK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 1985 (40 years ago) |
Document Number: | H58828 |
FEI/EIN Number |
592623673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8460 GULF BLVD 101, 101, NAVARRE BEACH, FL, 32561, US |
Mail Address: | 1900 BLANKENSHIP ROAD, NAVARRE, FL, 32566-7007 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMACK THOMAS A | Director | 1900 BLANKENSHIP ROAD, NAVARRE, FL, 32566 |
SCHUMACK THOMAS A | President | 1900 BLANKENSHIP ROAD, NAVARRE, FL, 32566 |
SCHUMACK THOMAS A | Secretary | 1900 BLANKENSHIP ROAD, NAVARRE, FL, 32566 |
SCHUMACK THOMAS A | Agent | 8460 GULF BLVD. 101, NAVARRE BEACH, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-01 | 8460 GULF BLVD 101, 101, NAVARRE BEACH, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-01 | 8460 GULF BLVD. 101, 101, NAVARRE BEACH, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2004-04-23 | 8460 GULF BLVD 101, 101, NAVARRE BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State