Search icon

SCHNEIDER PARTNERS INC - Florida Company Profile

Company Details

Entity Name: SCHNEIDER PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHNEIDER PARTNERS 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P10000032282
FEI/EIN Number 272373456

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

Address: 5060 SARAH TER, NORTH PORT, FL, 34286, US
Mail Address: 5060 SARAH TER, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER DAVID F President 5060 SARAH TER, NORTH PORT, FL, 34286
SCHNEIDER DAVID F Director 5060 SARAH TER, NORTH PORT, FL, 34286
SCHNEIDER DAVID F Secretary 5060 SARAH TER, NORTH PORT, FL, 34286
SCHNEIDER DAVID F Treasurer 5060 SARAH TER, NORTH PORT, FL, 34286
SCHNEIDER CHRISTINE E Director 5060 SARAH TER, NORTH PORT, FL, 34286
SCHNEIDER DAVID F Agent 5060 SARAH TER, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
REINSTATEMENT 2017-03-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-25 SCHNEIDER, DAVID F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-03-25
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-25
Domestic Profit 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State