Search icon

SCHMITT,INC. - Florida Company Profile

Company Details

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

SCHMITT,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: 23 Aug 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: 296023
FEI/EIN Number 591271076

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

Address: 17935 US HWY 19 N, HUDSON, FL, 34667, US
Mail Address: 17935 US HWY 19 N, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITT DANIEL K President 17935 USHWY 19 N, HUDSON, FL, 34667
SCHMITT,INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Schmitt Inc -
AMENDMENT 2021-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 17935 US HWY 19, HUDSON, FL 34667 -
AMENDMENT 2013-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-21 17935 US HWY 19 N, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 1988-06-21 17935 US HWY 19 N, HUDSON, FL 34667 -
NAME CHANGE AMENDMENT 1974-01-10 SCHMITT,INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-05
Amendment 2021-01-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343081055 0420600 2018-04-11 4593 TRAMANTO LANE, WESLEY CHAPEL, FL, 33543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-04-11
Emphasis L: FALL, P: FALL
Case Closed 2018-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-10-03
Current Penalty 4074.35
Initial Penalty 11641.0
Final Order 2018-10-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: (a) At the new residential construction site, employee was exposed to a 6 foot fall hazard while performing HVAC installation work and standing on the top rung of a 6 foot ladder.
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2018-10-03
Abatement Due Date 2018-10-23
Current Penalty 326.55
Initial Penalty 933.0
Final Order 2018-10-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) (a) At the new residential construction site, the employees was exposed to safety hazards such as, but not limited to 6 foot fall hazards from ladder(s) while performing HVAC installation work on or about 4/11/2018.
14051346 0420600 1978-03-13 US 19 AND EMBASSY ROAD, Port Richey, FL, 33568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1978-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-03-21
Abatement Due Date 1978-03-24
Nr Instances 3
14071146 0420600 1976-02-19 900 US HWY 19 NORTH, Port Richey, FL, 33568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-19
Case Closed 1976-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829437110 2020-04-10 0455 PPP 17935 US HIGHWAY 19, HUDSON, FL, 34667-6628
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970772.15
Loan Approval Amount (current) 970772.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667-6628
Project Congressional District FL-12
Number of Employees 72
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 983112.92
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State