Search icon

DONALD I. SCHIEFER, P.A.

Company Details

Entity Name: DONALD I. SCHIEFER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: J59051
FEI/EIN Number 59-2764937
Address: 878 109TH AVE N, SUITE #1, NAPLES, FL 34108
Mail Address: 878 109TH AVE N, SUITE #1, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIEFER, DONALD I. Agent 878 109TH AVE N, SUITE #1, NAPLES, FL 34108

President

Name Role Address
SCHIEFER, DONALD I. President 878 109TH AVE N, NAPLES, FL

Director

Name Role Address
SCHIEFER, DONALD I. Director 878 109TH AVE N, NAPLES, FL

Vice President

Name Role Address
SCHIEFER, DONALD I. Vice President 878 109TH AVE N, NAPLES, FL

Secretary

Name Role Address
SCHIEFER, DONALD I. Secretary 878 109TH AVE N, NAPLES, FL

Treasurer

Name Role Address
SCHIEFER, DONALD I. Treasurer 878 109TH AVE N, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 878 109TH AVE N, SUITE #1, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1997-02-04 878 109TH AVE N, SUITE #1, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-04 878 109TH AVE N, SUITE #1, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-01-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State