Search icon

TYSON SCHNEIDER, INC. - Florida Company Profile

Company Details

Entity Name: TYSON SCHNEIDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYSON SCHNEIDER, 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: 03 May 2004 (21 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P04000072251
FEI/EIN Number 542151344

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

Address: 2676 ALOMA OAKS DRIVE, OVIEDO, FL, 32765
Mail Address: 2676 ALOMA OAKS DRIVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER TYSON R President 2676 ALOMA OAKS DRIVE, OVIEDO, FL, 32765
SCHNEIDER TYSON R Secretary 2676 ALOMA OAKS DRIVE, OVIEDO, FL, 32765
SCHNEIDER TYSON R Treasurer 2676 ALOMA OAKS DRIVE, OVIEDO, FL, 32765
SCHNEIDER TYSON R Director 2676 ALOMA OAKS DRIVE, OVIEDO, FL, 32765
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04159900324 COMIC CENTRAL EXPIRED 2004-06-07 2024-12-31 - 2676 ALOMA OAKS DR, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-13
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State