Search icon

SCHRADERS SMOKER SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCHRADERS SMOKER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 1999 (26 years ago)
Document Number: P99000078413
FEI/EIN Number 593590867
Address: 1038 Edwards Road, Starke, FL, 32091, US
Mail Address: 1038 Edawrds Road, Starke, FL, 32091, US
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRADER CHRISTOPHER J Director 7153 KING STREET, KEYSTONE HEIGHTS, FL, 326569166
SCHRADER MARTINA R Director 7153 KING STREET, KEYSTONE HEIGHTS, FL, 326569166
SCHRADER MARTINA R Secretary 7153 KING STREET, KEYSTONE HEIGHTS, FL, 326569166
SCHRADER MARTINA R Treasurer 7153 KING STREET, KEYSTONE HEIGHTS, FL, 326569166
SCHRADER CHRISTOPHER J Agent 7153 KING STREET, KEYSTONE HEIGHTS, FL, 326569166
SCHRADER CHRISTOPHER J President 7153 KING STREET, KEYSTONE HEIGHTS, FL, 326569166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041317 GATOR Q'S EXPIRED 2011-04-28 2016-12-31 - 14805 NE WALDO RD, WALDO, FL, 32694

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1038 Edwards Road, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2015-04-06 1038 Edwards Road, Starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 7153 KING STREET, KEYSTONE HEIGHTS, FL 32656-9166 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65800.00
Total Face Value Of Loan:
65800.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$65,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,203.94
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $52,652.72
Healthcare: $13147.28
Jobs Reported:
7
Initial Approval Amount:
$10,000
Date Approved:
2021-01-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,080.28
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $10,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(888) 478-0586
Add Date:
2014-08-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State