Search icon

TIMOTHY L. SCHNEIDER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: TIMOTHY L. SCHNEIDER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMOTHY L. SCHNEIDER, M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: P02000076168
FEI/EIN Number 030473934

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

Address: 1909 BEACH BLVD, STE 101, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1909 BEACH BLVD, STE 101, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER TIMOTHY L Director 1909 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
SCHNEIDER TIMOTHY L President 1909 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
SCHNEIDER TIMOTHY L Secretary 1909 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
SCHNEIDER TIMOTHY L Treasurer 1909 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
McQuaig David Agent 4745 SUTTON PARK COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-21 McQuaig, David -
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 1909 BEACH BLVD, STE 101, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1909 BEACH BLVD, STE 101, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-19 4745 SUTTON PARK COURT, 103, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-03

Date of last update: 03 May 2025

Sources: Florida Department of State