Search icon

JOSEPH SCHNEIDER INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH SCHNEIDER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH SCHNEIDER 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: 27 Sep 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000074709
FEI/EIN Number 92-0539710

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

Address: 5099-K SPLENDIDO COURT, BOYNTON BEACH, FL, 33437, US
Mail Address: 5099-K SPLENDIDO COURT, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER JOSEPH Director 5099-K SPLENDIDO COURT, BOYNTON BEACH, FL, 33437
SCHNEIDER JOSEPH President 5099-K SPLENDIDO COURT, BOYNTON BEACH, FL, 33437
SCHNEIDER JOSEPH Treasurer 5099-K SPLENDIDO COURT, BOYNTON BEACH, FL, 33437
SCHNEIDER JOSEPH Secretary 5099-K SPLENDIDO COURT, BOYNTON BEACH, FL, 33437
SCHNEIDER JOSEPH Vice President 5099-K SPLENDIDO COURT, BOYNTON BEACH, FL, 33437
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH SCHNEIDER, Petitioner(s) v. STATE OF FLORIDA and RIC L. BRADSHAW, SHERIFF, Respondent(s) 4D2023-2347 2023-10-02 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CF005552; 502023CF005562; 502023CF005573

Parties

Name JOSEPH SCHNEIDER INC.
Role Petitioner
Status Active
Representations Narine N. Austin
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jeanine Marie Germanowicz
Name Ric Bradshaw, Sheriff
Role Respondent
Status Active
Name Hon. Cymonie S. Rowe
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-01
Type Disposition by Order
Subtype Granted
Description Petition Granted
View View File
Docket Date 2023-10-17
Type Response
Subtype Response
Description Response to Petitioner's Petition for Writ of Habeas Corpus
On Behalf Of State of Florida
Docket Date 2023-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joseph Schneider
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-02
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
Docket Date 2023-10-10
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-05
Domestic Profit 2022-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3832688808 2021-04-15 0491 PPS 526 Live Oak St Apt 103, Edgewater, FL, 32132-1541
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewater, VOLUSIA, FL, 32132-1541
Project Congressional District FL-07
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3353.64
Forgiveness Paid Date 2021-12-06
4267288600 2021-03-18 0491 PPP 526 Live Oak St Apt 103, Edgewater, FL, 32132-1541
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewater, VOLUSIA, FL, 32132-1541
Project Congressional District FL-07
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3354.46
Forgiveness Paid Date 2021-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State