Search icon

SCHUMACHER AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: SCHUMACHER AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHUMACHER AUTOMOTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: P97000034216
FEI/EIN Number 650749715

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

Address: 3720 NORTHLAKE BLVD, LAKE PARK, FL, 33402, US
Mail Address: 3031 OKEECHOBEE BLVD., W PALM BEACH, FL, 33409
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER CHARLES A Director 3031 OKEECHOBEE BLVD., W PALM BEACH, FL, 33407
SCHUMACHER CHARLES A President 3031 OKEECHOBEE BLVD., W PALM BEACH, FL, 33407
Schumacher Amanda Vice President 3031 Okeechobee Blvd., West Palm Beach, FL, 33409
KURKIN ALEX J Agent 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL, 331802808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035138 SCHUMACHER COLLISION CENTER ACTIVE 2022-03-17 2027-12-31 - 1245 WATER TOWER RD, LAKE PARK, FL, 33403
G18000107634 SCHUMACHER VOLKSWAGEN OF NORTH PALM BEACH EXPIRED 2018-10-02 2023-12-31 - 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
G10000077253 SCHUMACHER CHEVROLET BUICK GMC EXPIRED 2010-08-23 2015-12-31 - 3720 NORTHLAKE BLVD., LAKE PARK, FL, 33403
G09000180770 SCHUMACHER PONTIAC-BUICK-GMC EXPIRED 2009-12-03 2014-12-31 - 3720 NORTHLAKE BOULEVARD, LAKE PARK, FL, 33403
G08204900360 SCHUMACHER CHEVROLET PONTIAC BUICK GMC EXPIRED 2008-07-22 2013-12-31 - 3720 NORTHLAKE BLVD., LAKE PARK, FL, 33403
G06318900231 THE SCHUMACHER AUTOMOTIVE GROUP ACTIVE 2006-11-14 2026-12-31 - 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G06318900211 SCHUMACHER BUICK ACTIVE 2006-11-14 2026-12-31 - 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G06318900219 SCHUMACHER VW ACTIVE 2006-11-14 2026-12-31 - 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G06318900222 SCHUMACHER GMC ACTIVE 2006-11-14 2026-12-31 - 3031 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G06318900229 THE SCHUMACHER FAMILY OF DEALERSHIPS ACTIVE 2006-11-14 2026-12-31 - 3031 OKECHOBEE BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3720 NORTHLAKE BLVD, LAKE PARK, FL 33402 -
AMENDMENT 2015-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL 33180-2808 -
REGISTERED AGENT NAME CHANGED 2011-02-22 KURKIN, ALEX J -
CHANGE OF MAILING ADDRESS 2005-05-02 3720 NORTHLAKE BLVD, LAKE PARK, FL 33402 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-23
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737517107 2020-04-11 0455 PPP 3720 Northlake Blvd, PALM BEACH GARDENS, FL, 33403-1630
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1950046.21
Loan Approval Amount (current) 1950046.21
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33403-1630
Project Congressional District FL-21
Number of Employees 127
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1974421.57
Forgiveness Paid Date 2021-07-15
1930898708 2021-03-27 0455 PPS 3720 Northlake Blvd, Palm Beach Gardens, FL, 33403-1630
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800357.5
Loan Approval Amount (current) 1800357.5
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33403-1630
Project Congressional District FL-21
Number of Employees 144
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1827912.97
Forgiveness Paid Date 2022-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State