Search icon

WOLFGANG SCHULZ MARINE ENGINE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: WOLFGANG SCHULZ MARINE ENGINE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOLFGANG SCHULZ MARINE ENGINE SERVICES 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: 11 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000003387
FEI/EIN Number 650974512

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

Address: 505 56TH STREET, UNIT B, HOLMES BEACH, FL, 34217
Mail Address: 505 56TH STREET, UNIT B, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKMAN & WYCKOFF, P.A. Agent 4909 MANATEE AVENUE WEST, BRADENTON, FL, 34209
SCHULTZ WOLFGANG Secretary 505 56TH STREET, HOLMES BEACH, FL, 34217
SCHULTZ WOLFGANG Treasurer 505 56TH STREET, HOLMES BEACH, FL, 34217
SCHULTZ WOLFGANG Vice President 505 56TH STREET, HOLMES BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013898 WS MARINE SERVICES EXPIRED 2012-02-08 2017-12-31 - 302 7TH ST E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-19 505 56TH STREET, UNIT B, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2002-08-19 505 56TH STREET, UNIT B, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-24
Off/Dir Resignation 2008-01-22
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State