Search icon

SCHIEFER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SCHIEFER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHIEFER ENTERPRISES, 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 Nov 1996 (28 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: P96000096850
FEI/EIN Number 593423318

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

Address: 14680 118TH AVE N, SUITE 6, LARGO, FL, 33785, US
Mail Address: 14680 118th Ave N, Largo, FL, 33774, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEFER Marilyn President 14680 118th Ave N, Largo, FL, 33774
Schiefer Marilyn Agent 14680 118TH AVE N, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 Schiefer, Marilyn -
CHANGE OF MAILING ADDRESS 2017-03-21 14680 118TH AVE N, SUITE 6, LARGO, FL 33785 -
AMENDMENT 2014-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 14680 118TH AVE N, SUITE 6, LARGO, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 14680 118TH AVE N, SUITE 6, LARGO, FL 33774 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State