Search icon

SCHECTER MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: SCHECTER MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHECTER MANAGEMENT CO. 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: 20 Sep 2005 (19 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P05000129623
FEI/EIN Number 203499304

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

Address: 4500 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
Mail Address: 4500 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHECTER JULIE President 72 WEST BERLIN ROAD, BOLTON, MA, 01740
SCHECTER JULIE Director 72 WEST BERLIN ROAD, BOLTON, MA, 01740
HAPGOOD WILL Treasurer 72 WEST BERLIN ROAD, BOLTON, MA, 01740
HAPGOOD WILL Director 72 WEST BERLIN ROAD, BOLTON, MA, 01740
SCHECTER LAURIE Vice President 4500 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
SCHECTER LAURIE Director 4500 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
Goloff Carol Director 341 Pines Street, South Portland, ME, 04106
SCHECTER LAURIE Agent 4500 NORTH SURF ROAD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State