Search icon

WILLIAM A. SCHUMACHER NAVAL ARCHITECT, INC.

Company Details

Entity Name: WILLIAM A. SCHUMACHER NAVAL ARCHITECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000067512
FEI/EIN Number 65-0772059
Address: 3405 162nd. Ave. East, Parrish, FL 34219
Mail Address: 3405 162nd. Ave. East, Parrish, FL 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUMACHER, WILLIAM A Agent 3405 162nd. Ave. East, Parrish, FL 34219

President

Name Role Address
SCHUMACHER, WILLIAM A President 3405 162nd. Ave. East, Parrish, FL 34219

Secretary

Name Role Address
SCHUMACHER, WILLIAM A Secretary 3405 162nd. Ave. East, Parrish, FL 34219

Treasurer

Name Role Address
SCHUMACHER, WILLIAM A Treasurer 3405 162nd. Ave. East, Parrish, FL 34219

Director

Name Role Address
SCHUMACHER, WILLIAM A Director 3405 162nd. Ave. East, Parrish, FL 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 3405 162nd. Ave. East, Parrish, FL 34219 No data
CHANGE OF MAILING ADDRESS 2020-05-01 3405 162nd. Ave. East, Parrish, FL 34219 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 3405 162nd. Ave. East, Parrish, FL 34219 No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State