Search icon

SCHENCK ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: SCHENCK ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHENCK ENGINEERING, 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: 20 Sep 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: P00000095595
FEI/EIN Number 061600784

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

Address: 5152 N. PERRY DR., BEVERLY HILLS, FL, 34465
Mail Address: 5152 N. PERRY DR., BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENCK HARVEY N Chairman 5152 N. PERRY DR., BEVERLY HILLS, FL, 34465
SCHENCK HARVEY N President 5152 N. PERRY DR., BEVERLY HILLS, FL, 34465
SCHENCK HARVEY N Director 5152 N. PERRY DR., BEVERLY HILLS, FL, 34465
HOMAN MARGARET Agent 9300 LONG ISLAND ROAD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 5152 N. PERRY DR., BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2005-01-04 5152 N. PERRY DR., BEVERLY HILLS, FL 34465 -

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State