Entity Name: | SCH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCH ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P07000022544 |
FEI/EIN Number |
650916200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12240 SW 128 CT, BAY #109 & 105, MIAMI, FL, 33186, US |
Mail Address: | 14665 Fitzpatrick Rd., MIAMI LAKES, FL, 33014, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARMISON STEPHEN C | Director | 14665 Fitzpatrick Rd., MIAMI LAKES, FL, 33014 |
YEAGER JOHN F | Agent | 9990 SW 77 Ave, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 9990 SW 77 Ave, Suite 219, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | YEAGER, JOHN FCPA | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 12240 SW 128 CT, BAY #109 & 105, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 12240 SW 128 CT, BAY #109 & 105, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State