Search icon

MICHAEL SCHEIPSMEIER BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL SCHEIPSMEIER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL SCHEIPSMEIER BUILDERS, 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000060374
FEI/EIN Number 200063162

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

Address: 7053 GEORGE MARSH ROAD, ZOLFO SPRINGS, FL, 33890
Mail Address: 7053 George Marsh Road, Zolfo Springs, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIPSMEIER MICHAEL E President 7053 GEORGE MARSH ROAD, ZOLFO SPRINGS, FL, 33890
Scheipsmeier Stephanie E Treasurer 7053 GEORGE MARSH ROAD, ZOLFO SPRINGS, FL, 33890
SCHEIPSMEIER MICHAEL E Agent 7053 GEORGE MARSH ROAD, ZOLFO SPRINGS, FL, 33890

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039377 MS BUILDERS, INC EXPIRED 2014-04-21 2019-12-31 - 7053 GEORGE MARSH ROAD, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-14 7053 GEORGE MARSH ROAD, ZOLFO SPRINGS, FL 33890 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 7053 GEORGE MARSH ROAD, ZOLFO SPRINGS, FL 33890 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 7053 GEORGE MARSH ROAD, ZOLFO SPRINGS, FL 33890 -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State