Search icon

SCHEISON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SCHEISON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHEISON GROUP, 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: 17 Aug 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000081101
FEI/EIN Number 651151197

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

Address: 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
Mail Address: 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUA CLAUDIA F President 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
RUA CLAUDIA F Director 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
SCHEINSON RUBEN Vice President 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
SCHEINSON RUBEN Director 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
CACERES FRANCISCO J Secretary 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
CACERES FRANCISCO J Treasurer 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
CACERES FRANCISCO J Director 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
SCHEINSON RUBEN Agent 400 N. 46TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-04-23
Domestic Profit 2001-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State