Search icon

SCHAAK SERVICES INCORPORATED

Company Details

Entity Name: SCHAAK SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P14000029978
FEI/EIN Number 46-5323481
Address: 1886 South 14th St, Suite 3, FERNANDINA BEACH, FL 32034
Mail Address: 1886 South 14th St, Suite 3, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAAK, CLIFFORD Agent 49085 Canyon Creek Rd, Hilliard, FL 32046

President

Name Role Address
SCHAAK, CLIFFORD President 49085 Canyon Creek Rd, Hilliard, FL 32046

Director

Name Role Address
SCHAAK, CLIFFORD Director 49085 Canyon Creek Rd, Hilliard, FL 32046

Treasurer

Name Role Address
SCHAAK, MARTHA Treasurer 49085 Canyon Creek Rd, Hilliard, FL 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160290 CTS DOCKS AND DECKS ACTIVE 2020-12-17 2025-12-31 No data 1886 S. 14TH ST STE 3, FERNANDINA BEACH, FL, 32034
G14000037868 CTS CUSTOM HOME BUILDERS EXPIRED 2014-04-16 2024-12-31 No data 1886 S 14TH ST., STE 3, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 SCHAAK, CLIFFORD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 1886 South 14th St, Suite 3, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2017-01-30 1886 South 14th St, Suite 3, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 49085 Canyon Creek Rd, Hilliard, FL 32046 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000636488 ACTIVE 2024-CC-012236 4TH JUD CIR DUVAL CTY FL 2024-09-24 2029-10-03 $26,698.02 FIRST COAST SUPPLY, INC., 6860 PHILLIPS INDUSTRIAL BOULEVARD, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8565157302 2020-05-01 0491 PPP 1886 S 14th St. Ste 3, Fernandina Beach, FL, 32034
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36483
Loan Approval Amount (current) 36483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State