Search icon

SCHUMANN LAW GROUP, P.A.

Company Details

Entity Name: SCHUMANN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000072808
FEI/EIN Number 650639968
Address: 3451 BONITA BAY BLVD, STE 200, BONITA SPRINGS, FL, 34134, US
Mail Address: 3451 BONITA BAY BLVD, STE 200, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUMANN RAYMOND L Agent 3451 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134

Director

Name Role Address
SCHUMANN RAYMOND L Director 3461 BONITA BAY BLVD. SUITE 201, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 3451 BONITA BAY BLVD, STE 200, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2008-04-21 3451 BONITA BAY BLVD, STE 200, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 3451 BONITA BAY BLVD, STE 200, BONITA SPRINGS, FL 34134 No data
NAME CHANGE AMENDMENT 2002-09-03 SCHUMANN LAW GROUP, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000184934 ACTIVE 1000000130462 LEE 2009-07-06 2030-02-16 $ 4,513.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-06-18
Name Change 2002-09-03
ANNUAL REPORT 2002-06-18
Domestic Profit 2001-07-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State