Search icon

SCHOENBORN ENTERPRISES, INC.

Company Details

Entity Name: SCHOENBORN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 1997 (27 years ago)
Date of dissolution: 10 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Apr 2007 (18 years ago)
Document Number: P97000102333
Address: 6462 125TH AVE N., LARGO, FL, 33773, US
Mail Address: 6462 125TH AVE N., LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER STEPHEN R Agent 1916 ILLINOIS AVE N.E., ST.PETERSBURG, FL, 33703

President

Name Role Address
MILLER STEPHEN R President 6462 125TH AVE N., LARGO, FL, 33773

Secretary

Name Role Address
MILLER STEPHEN R Secretary 6462 125TH AVE N., LARGO, FL, 33773

Treasurer

Name Role Address
MILLER STEPHEN R Treasurer 6462 125TH AVE N., LARGO, FL, 33773

Director

Name Role Address
MILLER STEPHEN R Director 6462 125TH AVE N., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
MERGER 2007-04-10 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J90797. MERGER NUMBER 100000064351
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 6462 125TH AVE N., LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2003-02-28 6462 125TH AVE N., LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2003-02-28 MILLER, STEPHEN RP No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-28 1916 ILLINOIS AVE N.E., ST.PETERSBURG, FL 33703 No data

Documents

Name Date
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-24
Domestic Profit 1997-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State