Search icon

JAN & MEL SCHER, INC. - Florida Company Profile

Company Details

Entity Name: JAN & MEL SCHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAN & MEL SCHER, 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: 08 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000013512
FEI/EIN Number 650980865

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

Address: 441 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
Mail Address: 441 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHER JAN Director 500 LAKESIDE CIRCLE, SUNRISE, FL, 33326
SCHER MELANIE Director 500 LAKESIDE CIRCLE, SUNRISE, FL, 33326
SCHER JAN Agent 500 LAKESIDE CIRCLE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-12 441 SOUTH STATE ROAD 7, SUITE 12B, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2014-08-12 441 SOUTH STATE ROAD 7, SUITE 12B, MARGATE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 500 LAKESIDE CIRCLE, SUNRISE, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State