Entity Name: | SCHATZ IRRIGATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHATZ IRRIGATION SERVICES, 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 Feb 1997 (28 years ago) |
Date of dissolution: | 17 Mar 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2008 (17 years ago) |
Document Number: | P97000018566 |
FEI/EIN Number |
522025036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 HIGHWAY US 1, BUNNELL, FL, 32110 |
Mail Address: | PO BOX 849, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHATZ EDWARD E | Director | 5 CORTE VISTA DR., PALM COAST, FL, 32137 |
GUNTHARP PAUL M | Agent | 4 OLD KINGS RD N, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 4 OLD KINGS RD N, SUITE B, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-16 | 4601 HIGHWAY US 1, BUNNELL, FL 32110 | - |
NAME CHANGE AMENDMENT | 2001-03-29 | SCHATZ IRRIGATION SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 1999-03-30 | 4601 HIGHWAY US 1, BUNNELL, FL 32110 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-03-17 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-08-08 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-05-01 |
Name Change | 2001-03-29 |
ANNUAL REPORT | 2000-08-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State