Search icon

SCHUMACKER & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SCHUMACKER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHUMACKER & COMPANY, 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: 17 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000025645
FEI/EIN Number 650823183

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

Address: 5325 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
Mail Address: 5325 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHUMACKER & COMPANY, INC. 401(K) PLAN 2019 650823183 2020-06-08 SCHUMACKER & COMPANY, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 713900
Sponsor’s telephone number 9545876100
Plan sponsor’s address 1860 N. PINE ISLAND ROAD, #106, PLANTATION, FL, 33322

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing BARBARA FLYNN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing BARBARA FLYNN
Valid signature Filed with authorized/valid electronic signature
SCHUMACKER & COMPANY, INC. 401(K) PLAN 2016 650823183 2017-05-30 SCHUMACKER & COMPANY INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 713900
Sponsor’s telephone number 9545876100
Plan sponsor’s address 1860 N PINE ISLAND RD STE 106, PLANTATION, FL, 33322

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing BARBARA FLYNN
Valid signature Filed with authorized/valid electronic signature
SCHUMACKER & COMPANY, INC. 401(K) PLAN 2015 650823183 2016-06-12 SCHUMACKER & COMPANY INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 713900
Sponsor’s telephone number 9545876100
Plan sponsor’s address 1860 N PINE ISLAND RD STE 106, PLANTATION, FL, 33322

Signature of

Role Plan administrator
Date 2016-06-12
Name of individual signing BFLYNN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-12
Name of individual signing BFLYNN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHUMACKER JOSEPH Manager 5325 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
Hyman Rob NEsq. Agent 110 SE 6 Street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 110 SE 6 Street, 17th Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Hyman, Rob N., Esq. -
REINSTATEMENT 2012-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 5325 S. UNIVERSITY DRIVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2012-03-13 5325 S. UNIVERSITY DRIVE, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State