Search icon

DOC SCHROEDER INC. - Florida Company Profile

Company Details

Entity Name: DOC SCHROEDER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOC SCHROEDER 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: 25 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (5 months ago)
Document Number: H63615
FEI/EIN Number 592663573

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

Address: 3962 5th Avenue North, ST PETERSBURG, FL, 33713, US
Mail Address: 519 161st AVE EAST, REDINGTON BEACH, FL, 33705-3370, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114231040 2010-08-03 2010-08-03 3962 5TH AVE N, ST PETERSBURG, FL, 337137523, US 3962 5TH AVE N, ST PETERSBURG, FL, 337137523, US

Contacts

Phone +1 727-327-1717
Fax 7273229827

Authorized person

Name MS. RHONDA H. SCHROEDER
Role OWNER/PHYSICIAN
Phone 7273271717

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7881
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SCHROEDER EDWARD H President 519 161st AVE EAST, REDINGTON BEACH, FL, 33708
SCHROEDER EDWARD H Secretary 519 161st AVE EAST, REDINGTON BEACH, FL, 33708
SCHROEDER EDWARD H Treasurer 519 161st AVE EAST, REDINGTON BEACH, FL, 33708
SCHROEDER EDWARD H Director 519 161st AVE EAST, REDINGTON BEACH, FL, 33708
SCHROEDER RHONDA H Vice President 519 161st AVE EAST, REDINGTON BEACH, FL, 337053370
SCHROEDER RHONDA Agent 519 161st AVE EAST, REDINGTON BEACH, FL, 337053370

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091566 BACK PAIN RELIEF CLINIC EXPIRED 2014-09-08 2019-12-31 - 910 OLD CAMP ROAD, BUILDING 90, THE VILLAGES, FL, 32162
G14000091568 FROSS CHIROPRACTIC EXPIRED 2014-09-08 2019-12-31 - 910 OLD CAMP ROAD, BUILDING 90, THE VILLAGES, FL, 32162
G13000054607 BACK PAIN RELIEF CLINICS ACTIVE 2013-06-06 2028-12-31 - 3962 5TH AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
REGISTERED AGENT NAME CHANGED 2024-10-15 SCHROEDER, RHONDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 3962 5th Avenue North, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2021-02-25 3962 5th Avenue North, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 519 161st AVE EAST, REDINGTON BEACH, FL 33705-3370 -
NAME CHANGE AMENDMENT 1992-03-05 DOC SCHROEDER INC. -
NAME CHANGE AMENDMENT 1990-09-04 DOC SCHROEDER INC. REALTORS -
REINSTATEMENT 1988-04-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647027304 2020-04-30 0455 PPP 519 161ST AVE, REDINGTON BEACH, FL, 33708-1658
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28835
Loan Approval Amount (current) 28835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDINGTON BEACH, PINELLAS, FL, 33708-1658
Project Congressional District FL-13
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29076.74
Forgiveness Paid Date 2021-03-03
3957478503 2021-02-24 0455 PPS 519 161st Ave 519 161st Avenue E, Redington Beach, FL, 33708-1658
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7715
Loan Approval Amount (current) 7715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redington Beach, PINELLAS, FL, 33708-1658
Project Congressional District FL-13
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7753.26
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State