Search icon

ANGLE & SCHMID, INC. - Florida Company Profile

Company Details

Entity Name: ANGLE & SCHMID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGLE & SCHMID, 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: 01 Feb 1977 (48 years ago)
Date of dissolution: 06 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: 524822
FEI/EIN Number 591712534

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

Address: 5926 Skimmer Point Blvd. S., Gulfport, FL, 33707, US
Mail Address: P O BOX 40907, ST PETERSBURG, FL, 33743-0907
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMID DEBBY K Treasurer 636 65th Street S., St. Petersburg,, FL, 33707
ANGLE, ROBERT P. President 2150 34TH WAY NORTH, LARGO, FL, 33771
ANGLE, ROBERT P. Director 2150 34TH WAY NORTH, LARGO, FL, 33771
ANGLE, ROBERT P Agent 5926 Skimmer Point Blvd. S., Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 5926 Skimmer Point Blvd. S., Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 5926 Skimmer Point Blvd. S., Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 1991-02-20 5926 Skimmer Point Blvd. S., Gulfport, FL 33707 -

Court Cases

Title Case Number Docket Date Status
T. N., AS GUARDIAN OF JANE DOE VS ANGLE & SCHMID, INC., ET AL., 2D2012-6425 2012-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-14499

Parties

Name T & N INCORPORATED
Role Appellant
Status Active
Representations MICHAEL J. VALEN, ESQ., R. GENE ODOM, ESQ., TRACY S. CARLIN, ESQ., Christian D. Searcy, Esq., CELENE H. HUMPHRIES, ESQ.
Name ANGLE & SCHMID, INC.
Role Appellee
Status Active
Representations PETER H. MURPHY, ESQ., EDWARD O. SAVITZ, ESQ., CARYN L. BELLUS, ESQ., G. WILLIAM BISSETT, JR., ESQ.
Name FLEISCHMAN & GARCIA ARCHITECTS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ noted
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES PENDINO
Docket Date 2013-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of T. N.
Docket Date 2013-08-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. N.
Docket Date 2013-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 08-21-13
On Behalf Of T. N.
Docket Date 2013-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 06/27/13
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE G. William Bissett, Jr. 0297127
Docket Date 2013-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/22/13
On Behalf Of T. N.
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T. N.
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. N.
Docket Date 2013-01-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. N.
Docket Date 2012-12-28
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307263590 0420600 2004-01-07 STETSON LAW CENTER/ 1700 N. TAMPA ST., TAMPA, FL, 33604
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-01-07
Emphasis L: FALL
Case Closed 2004-01-28
306713736 0420600 2003-05-27 1700 N. TAMPA STREET, TAMPA, FL, 33602
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-06-02
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-06-17

Related Activity

Type Referral
Activity Nr 202389433
Safety Yes
109603167 0420600 1994-02-23 705 E BRANDON BLVD., BRANDON, FL, 33511
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-23
Case Closed 1994-04-07

Related Activity

Type Referral
Activity Nr 901676635
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1994-03-10
Abatement Due Date 1994-03-28
Current Penalty 1500.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1994-03-10
Abatement Due Date 1994-03-28
Nr Instances 1
Nr Exposed 8
Gravity 00
106498439 0420600 1992-06-25 5601 22ND AVENUE N., ST. PETERSBURG, FL, 33710
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-06-25
Case Closed 1992-06-30

Related Activity

Type Complaint
Activity Nr 73948234
Safety Yes
106498355 0420600 1992-06-19 5601 22ND AVENUE N., ST. PETERSBURG, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-22
Case Closed 1992-06-23
109718627 0420600 1992-05-13 5601 22ND AVENUE N., ST. PETERSBURG, FL, 33710
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1992-05-13
106490402 0420600 1992-04-29 5601 22ND AVENUE N., ST. PETERSBURG, FL, 33710
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1993-09-14

Related Activity

Type Referral
Activity Nr 901142299
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19261052 C01 I
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 13
Gravity 01
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19261052 C01 II
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Nr Instances 1
Nr Exposed 13
Gravity 00
106388234 0420600 1991-08-28 4333 LITHIA PINECREST ROAD, VALRICO, FL, 33594
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-09
Case Closed 1991-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1991-10-07
Abatement Due Date 1991-11-12
Current Penalty 340.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 E03
Issuance Date 1991-10-07
Abatement Due Date 1991-11-12
Current Penalty 340.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-10-07
Abatement Due Date 1991-11-12
Current Penalty 340.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1991-10-07
Abatement Due Date 1991-11-12
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 1991-10-07
Abatement Due Date 1991-11-12
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 1991-10-07
Abatement Due Date 1991-11-12
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-10-07
Abatement Due Date 1991-11-12
Nr Instances 1
Nr Exposed 10
106388895 0420600 1991-08-13 6505 68TH STREET NORTH, PINELLAS PARK, FL, 34665
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-14
Case Closed 1991-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B02 II
Issuance Date 1991-09-12
Abatement Due Date 1991-09-15
Nr Instances 1
Nr Exposed 17
Gravity 01
106385024 0420600 1991-07-10 6605 5TH AVE. N., ST. PETERSBURG, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-11
Case Closed 1991-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1991-09-10
Abatement Due Date 1991-09-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1991-09-10
Abatement Due Date 1991-09-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 12
Nr Exposed 5
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-02
Case Closed 1988-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-08-19
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1988-08-19
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-05-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-24
Case Closed 1987-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-12-08
Abatement Due Date 1987-12-14
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1986-03-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-18
Case Closed 1982-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-08-25
Abatement Due Date 1982-09-02
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-05-22
Abatement Due Date 1981-05-25
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-12
Case Closed 1981-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1981-01-14
Abatement Due Date 1981-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1981-01-14
Abatement Due Date 1981-01-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1981-01-14
Abatement Due Date 1981-01-23
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State