Search icon

SCHRECK ENGINEERING INC - Florida Company Profile

Company Details

Entity Name: SCHRECK ENGINEERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHRECK ENGINEERING 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: 06 Aug 2014 (11 years ago)
Date of dissolution: 28 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2024 (a year ago)
Document Number: P14000065909
FEI/EIN Number 47-1577313

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

Address: 6039 CYPRESS GARDEN BLVD 214, WINTER HAVEN, FL, 33884, US
Mail Address: 6039 CYPRESS GARDEN BLVD 214, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRECK TIMOTHY C Chief Executive Officer 6039 CYPRESS GARDEN BLVD 214, WINTER HAVEN, FL, 33884
SCHRECK TIMOTHY C Agent 6039 CYPRESS GARDEN BLVD 214, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6039 CYPRESS GARDEN BLVD 214, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2017-04-30 6039 CYPRESS GARDEN BLVD 214, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6039 CYPRESS GARDEN BLVD 214, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2015-01-21 SCHRECK, TIMOTHY C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State