Entity Name: | SCHOONER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHOONER, 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: | 09 Nov 1994 (30 years ago) |
Date of dissolution: | 31 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2018 (6 years ago) |
Document Number: | P94000082305 |
FEI/EIN Number |
161470140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9010 STRADA STELL CT, SUITE 205, NAPLES, FL, 34109 |
Mail Address: | 1181 QUAKER ROAD, EAST AURORA, NY, 14052 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUR BARBARA B | President | 4444 GORDON DRIVE, NAPLES, FL, 34102 |
CHUR BARBARA B | Director | 4444 GORDON DRIVE, NAPLES, FL, 34102 |
CONROY MELISSA A | Secretary | 1765 ROUTE 78, JAVA CENTER, NY, 14082 |
CONROY MELISSA A | Treasurer | 1765 ROUTE 78, JAVA CENTER, NY, 14082 |
SMITH JOHN | Vice President | 18 KENTON PLACE, HAMBURG, NY, 14075 |
SMITH JOHN E | Treasurer | 18 KENTON PL, HAMBURG, NY, 14075 |
Tehan Elisabeth CVP | Vice President | 399 Elmwood Avenue, East Aurora, NY, 14052 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2013-08-02 | 9010 STRADA STELL CT, SUITE 205, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-11 | INCORPORATING SERVICES, LTD. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-11 | 1540 GLENWAY DR., TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-07 | 9010 STRADA STELL CT, SUITE 205, NAPLES, FL 34109 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State