Search icon

REBECCA SCHUMACHER INC. - Florida Company Profile

Company Details

Entity Name: REBECCA SCHUMACHER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBECCA SCHUMACHER 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: 21 Dec 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000000113
FEI/EIN Number 223772110

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

Address: 13040 BRIDGEFORD AVE, BONITA SPRINGS, FL, 34135
Mail Address: 13040 BRIDGEFORD AVE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER REBECCA Director 13040 BRIDGEFORD AVE, BONITA SPRINGS, FL, 34135
SCHUMACHER REBECCA Agent 13040 BRINGEFORD AVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 13040 BRIDGEFORD AVE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2005-03-25 13040 BRIDGEFORD AVE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 13040 BRINGEFORD AVE, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2003-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-02-06
REINSTATEMENT 2003-07-25
Domestic Profit 2000-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State