Search icon

SCHER TECH INC. - Florida Company Profile

Company Details

Entity Name: SCHER TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHER TECH 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: 28 Dec 2018 (6 years ago)
Date of dissolution: 15 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: P19000000105
FEI/EIN Number 83-2964147

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

Address: 3413 NORTHWEST 44TH STREET, OAKLAND PARK, FL, 33309, US
Mail Address: 3413 NORTHWEST 44TH STREET, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOELSCHER PATRICK B President 3413 NORTHWEST 44TH STREET, OAKLAND PARK, FL, 33309
HOELSCHER PATRICK B Agent 3413 NW 44TH ST, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 3413 NW 44TH ST, SUITE 208, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 3413 NORTHWEST 44TH STREET, SUITE 208, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-04-15 3413 NORTHWEST 44TH STREET, SUITE 208, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-04-15 HOELSCHER, PATRICK B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-15
Domestic Profit 2018-12-28

Date of last update: 02 May 2025

Sources: Florida Department of State