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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - | - |
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