Search icon

SCHWAB STRIPING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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