Search icon

MATTHEW SCHOEPPE, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW SCHOEPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW SCHOEPPE, 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: 18 Mar 2002 (23 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: P02000036102
FEI/EIN Number NOT APPLICABLE

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

Address: 1142 GROVE ST, NEW PORT RICHEY, FL, 34653
Mail Address: 1142 GROVE ST, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOEPPE NANETTE M Director 6625 MEADOWBROOK LN, NEW PORT RICHEY, FL, 34653
SCHOEPPE NANETTE M President 6625 MEADOWBROOK LN, NEW PORT RICHEY, FL, 34653
SCHOEPPE MATTHEW GLENN Secretary 6625 MEADOWBROOK LN, NEW PORT RICHEY, FL, 34653
SCHOEPPE NANETTE M Agent 13190 MADISON AVE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 1142 GROVE ST, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2006-02-08 1142 GROVE ST, NEW PORT RICHEY, FL 34653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000120027 LAPSED 10-CA-052775 CIR. CT. LEE CTY. FL 2011-01-03 2016-02-28 $4,236,776.56 STEARNS BANK, N.A., 4191 2ND STREET SOUTH, ST. CLOUD, MN 56301
J10000601150 LAPSED 09-20907-CI-13 CIR. CT. PINELLAS CTY. FL 2010-04-15 2015-05-21 $199,344.36 STEARNS BANK, N.A., 22 SOUTH LINKS AVENUE, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State