Search icon

SCHUMACHER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SCHUMACHER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHUMACHER INVESTMENTS, 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: 18 Nov 1991 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: S95351
FEI/EIN Number 650303963

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

Address: 888 S. FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 888 S. FEDERAL HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER,EUGENE M. President 2472 S.W. LONGWOOD DR, PALM CITY, FL, 34990
SCHUMACHER, EDWARD B. Secretary 2472 S.W. LONGWOOD DR, PALM CITY, FL, 34990
SCHUMACHER, EDWARD B. Treasurer 2472 S.W. LONGWOOD DR, PALM CITY, FL, 34990
SPOTTS, MICHAEL K. Agent 300 SE COLORADO AVENUE, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092022 SCHUMACHER MUSIC EXPIRED 2010-10-07 2015-12-31 - 888 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 888 S. FEDERAL HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2005-04-14 888 S. FEDERAL HWY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 300 SE COLORADO AVENUE, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State