Search icon

SCHEDULING SERVICES INC., OF FLORIDA - Florida Company Profile

Company Details

Entity Name: SCHEDULING SERVICES INC., OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHEDULING SERVICES INC., OF FLORIDA 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000043381
FEI/EIN Number 593317348

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

Address: 242 STRATHMORE CIR, KISSIMMEE, FL, 34744, US
Mail Address: PO BOX 701092, ST CLOUD, FL, 34770, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETTEROLF KAREN L Vice President 242 STRATHMORE CIR, KISSIMMEE, FL, 34744
FETTEROLF KAREN L Secretary 242 STRATHMORE CIR, KISSIMMEE, FL, 34744
FETTEROLF KAREN L Director 242 STRATHMORE CIR, KISSIMMEE, FL, 34744
FETTEROLF DONALD H President 242 STRATHMORE CIR, KISSIMMEE, FL, 34744
FETTEROLF DONALD H Treasurer 242 STRATHMORE CIR, KISSIMMEE, FL, 34744
FETTEROLF DONALD H Director 242 STRATHMORE CIR, KISSIMMEE, FL, 34744
JOHNSON WADE F Agent 2901 CURRY FORD RD STE 212, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 242 STRATHMORE CIR, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2010-03-12 242 STRATHMORE CIR, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 2901 CURRY FORD RD STE 212, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State