Search icon

SCHOONER INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SCHOONER INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHOONER INSURANCE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 1991 (34 years ago)
Document Number: S53027
FEI/EIN Number 593079793

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

Address: 9851 SR 54, NEW PORT RICHEY, FL, 34655, US
Mail Address: 9851 SR 54, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIMECA, FRANK A. Director 6608 BAYBROOKS CIR, TEMPLE TERRACE, FL, 33617
FRANK A. SCIMECA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042267 GULFSTREAM INSURANCE SERVICES INC ACTIVE 2016-04-26 2026-12-31 - 6608 BAYBROOKS CIRCLE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 9851 SR 54, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2009-04-30 9851 SR 54, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 6608 BAYBROOKS CIR, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 1993-05-01 FRANK A. SCIMECA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State