Search icon

THE A.E. SCHAERER COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE A.E. SCHAERER COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE A.E. SCHAERER COMPANIES, 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: 02 Dec 1988 (36 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: K48682
FEI/EIN Number 650095316

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

Address: 4609 SW LONG BAY DR., PALM CITY, FL, 34990, US
Mail Address: 6640 STILLWELL, WEST BLOOMFIELD, MI, 34986, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIM GARVEY RA 4609 SW LONG BAY DR., PALM CITY, FL, 34990
TIM GARVEY Agent 4609 SW LONG BAY DR., PALM CITY,, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 4609 SW LONG BAY DR., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2012-04-25 TIM GARVEY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 4609 SW LONG BAY DR., PALM CITY,, FL 34990 -
CHANGE OF MAILING ADDRESS 2011-04-19 4609 SW LONG BAY DR., PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State