Search icon

SCHALLER ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: SCHALLER ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHALLER ENGINEERING, 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: 05 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000002336
FEI/EIN Number 680547873

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

Address: 214 GOVERNMENT AVENUE, NICEVILLE, FL, 32578, US
Mail Address: 214 GOVERNMENT AVENUE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHALLER RICHARD President 101 DANA POINT, NICEVILLE, FL, 32578
SCHALLER RICHARD Director 101 DANA POINT, NICEVILLE, FL, 32578
TOWNLEY MARDIE L Chief Financial Officer 99 BLUERIDGE OVERLOOK, DAWSONVILLE, GA, 30534
SCHALLER RICHARD Agent 214 GOVERNMENT AVENUE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 SCHALLER, RICHARD -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 214 GOVERNMENT AVENUE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2008-04-26 214 GOVERNMENT AVENUE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-26 214 GOVERNMENT AVENUE, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000517327 LAPSED 2011 CA 005236 CIRCUIT COURT OKALOOSA CO FL 2012-12-06 2018-03-29 $1783867.49 UNION STATE BANK, 978 AIRPORT ROAD, SUITE A, DESTIN, FL 32541
J09001010205 LAPSED 08 CA 3029 1ST JUD. CIR. CT. OKALOOSA 2009-02-19 2014-03-26 $91,510.93 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J08900008332 LAPSED 2007CA5459 1 JUD OKALOOSA CTY 2008-04-28 2013-05-12 $153496.20 PLANNING SYSTEMS INC, 12030 SUNRISE VALLEY DRIVE STE 400, RESTON, VA 20191

Documents

Name Date
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-11-17
ANNUAL REPORT 2006-03-15
Domestic Profit 2005-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 0001 2012-09-06 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_0001_9700_FA865106D0308_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DEOBLIGATE FUNDS
NAICS Code 541710
Product and Service Codes AC63: R&D- DEFENSE SYSTEM: ELECTRONICS/COMMUNICATION EQUIPMENT (ADVANCED DEVELOPMENT)

Recipient Details

Recipient SCHALLER ENGINEERING, INC.
UEI TUTVKLB5KNE6
Legacy DUNS 194138132
Recipient Address 410 GOVERNMENT AVE STE I, VALPARAISO, 32580, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State