Search icon

SCHUMACK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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