Search icon

SCHUTZ MARINE CORPORATION - Florida Company Profile

Company Details

Entity Name: SCHUTZ MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHUTZ MARINE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2014 (11 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 02 Sep 2014 (11 years ago)
Document Number: P14000068368
FEI/EIN Number 47-1839712

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

Address: 2511 OSAGE TRAIL, FERN PARK, FL, 32730, US
Mail Address: 2511 OSAGE TRAIL, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
HAIRE MICHAEL President 2511 OSAGE TRAIL, FFERN PARK, FL, 32730
HAIRE MICHAEL Director 2511 OSAGE TRAIL, FFERN PARK, FL, 32730
HAIRE MICHAEL Treasurer 2511 OSAGE TRAIL, FFERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2014-09-03 REGISTERED AGENTS INC. -
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-09-02 SCHUTZ MARINE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State