Search icon

SCHEVCO, INC.

Company Details

Entity Name: SCHEVCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000089365
FEI/EIN Number 205449704
Address: 905 Lake Lily Drive, Maitland, FL, 32751, US
Mail Address: 905 Lake Lily Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEVELING PETER M Agent 905 Lake Lily Drive, Maitland, FL, 32751

President

Name Role Address
SCHEVELING PETER M President 905 Lake Lily Drive, Maitland, FL, 32751

Secretary

Name Role Address
SCHEVELING PETER M Secretary 905 Lake Lily Drive, Altamonte Springs, FL, 32751

Vice Treasurer

Name Role Address
SCHEVELING PETER M Vice Treasurer 905 Lake Lily Drive, Altamonte Springs, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08206900179 NATALIE'S NETWORK EXPIRED 2008-07-24 2013-12-31 No data 50 WEBSTER LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 905 Lake Lily Drive, Unit C128, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2018-04-30 905 Lake Lily Drive, Unit C128, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 905 Lake Lily Drive, Unit C128, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 SCHEVELING, PETER M No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-09-08
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State