Entity Name: | SCHWAB STRIPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHWAB STRIPING, 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: | 13 Dec 1994 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P94000090155 |
FEI/EIN Number |
650547347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1086 NE 43 STREET, FT. LAUDERDALE, FL, 33334, US |
Mail Address: | 1106 S.W. 19TH STREET, FT. LAUDERDALE, FL, 33315 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWAB GEORGE | President | 1106 S.W. 19TH STREET, FT. LAUDERDALE, FL, 33315 |
SCHWAB GEORGE | Director | 1106 S.W. 19TH STREET, FT. LAUDERDALE, FL, 33315 |
SCHWAB GEORGE | Agent | 1086 NE 43 STREET, FT. LAUDERDALE, FL, 33337 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-25 | 1086 NE 43 STREET, FT. LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 1086 NE 43 STREET, FT. LAUDERDALE, FL 33337 | - |
REINSTATEMENT | 1995-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State