Search icon

HARVEY SCHOLL, P.A. - Florida Company Profile

Company Details

Entity Name: HARVEY SCHOLL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEY SCHOLL, 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: 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000083170
FEI/EIN Number 202968097

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

Address: 21346 St. Andrews Boulevard, Suite 105, BOCA RATON, FL, 33433, US
Mail Address: 21346 St. Andrews Boulevard, Suite 105, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLL HARVEY President 21346 St. Andrews Boulevard, BOCA RATON, FL, 33433
SCHOLL HARVEY Director 21346 St. Andrews Boulevard, BOCA RATON, FL, 33433
SCHOLL HARVEY Agent 21346 St. Andrews Boulevard, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-10 SCHOLL, HARVEY -
REINSTATEMENT 2018-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 21346 St. Andrews Boulevard, Suite 105, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 21346 St. Andrews Boulevard, Suite 105, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2016-04-28 21346 St. Andrews Boulevard, Suite 105, BOCA RATON, FL 33433 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000539492 LAPSED CACE18021536 BROWARD COUNTY CIRCUIT COURT 2019-08-05 2024-08-13 $557,499.75 TRANSMAX USA, LLC, 9467 LAKE SERENA DR., BOCA RATON, FL 3343
J18000163592 LAPSED 2015-CA-002534 PALM BEACH COUNTY CIRCUIT 2018-04-20 2023-04-24 $51,174.00 STEVEN A. KING AND JONATHAN D. LEINWAND, 1680 FRUITVILLE ROAD, SUITE #403, SARASOTA, FL 34236
J17000049892 ACTIVE 1000000728687 PALM BEACH 2016-12-21 2027-01-26 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-08-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State