Search icon

ELIZABETH A. SCHUMACHER, P.A. - Florida Company Profile

Company Details

Entity Name: ELIZABETH A. SCHUMACHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH A. SCHUMACHER, 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P10000035761
FEI/EIN Number 300635554

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

Address: 3000 N PERRY AVE, TAMPA, FL, 33603, US
Mail Address: 3000 N PERRY AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER ELIZABETH A President 3000 N PERRY AVE, TAMPA, FL, 33603
SCHUMACHER ELIZABETH A Agent 3000 N PERRY AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 3000 N PERRY AVE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2013-04-04 3000 N PERRY AVE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 3000 N PERRY AVE, TAMPA, FL 33603 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State