Search icon

A. SCHALL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: A. SCHALL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. SCHALL REALTY, 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: 09 Mar 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: J61255
FEI/EIN Number 592776604

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

Address: 6500 BEACH BLVD, JACKSONVILLE, FL, 32216
Mail Address: 6500 BEACH BLVD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR LYNN MARIE President 6500 BEACH BLVD, JACKSONVILLE, FL
O'CONNOR LYNN MARIE Director 6500 BEACH BLVD, JACKSONVILLE, FL
KLUCZYNSKI TERRI JEAN Secretary 6500 BEACH BLVD, JACKSONVILLE, FL
KLUCZYNSKI TERRI JEAN Director 6500 BEACH BLVD, JACKSONVILLE, FL
STUMPF JULIE ANN Treasurer 6500 BEACH BLVD, JACKSONVILLE, FL, 32216
STUMPF JULIE ANN Director 6500 BEACH BLVD, JACKSONVILLE, FL, 32216
FRIAR ANN E Director 6500 BEACH BLVD, JACKSONVILLE, FL, 32216
O'CONNOR LYNN MARIE Agent 6500 BEACH BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-10 - -
REGISTERED AGENT NAME CHANGED 2010-09-10 O'CONNOR, LYNN MARIE -

Documents

Name Date
Amendment 2010-09-10
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State