Search icon

SCHANK LEARNING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SCHANK LEARNING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHANK LEARNING CONSULTANTS, 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: 03 Apr 2001 (24 years ago)
Date of dissolution: 19 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P01000033695
FEI/EIN Number 651096353

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

Mail Address: 520 Brielle Road, Manasquan, NJ, 08736, US
Address: 3784 SE OLD ST LUCIE BLVD, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHANK ROGER C Director 3784 SE OLD ST LUCIE BLVD, STUART, FL, 34996
SCHANK ROGER C Agent 3784 SE OLD ST LUCIE BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-19 - -
CHANGE OF MAILING ADDRESS 2013-01-17 3784 SE OLD ST LUCIE BLVD, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-14 3784 SE OLD ST LUCIE BLVD, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2005-07-14 SCHANK, ROGER C -
REGISTERED AGENT ADDRESS CHANGED 2005-07-14 3784 SE OLD ST LUCIE BLVD, STUART, FL 34996 -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State