SCHNELL CONTRACTORS, INC. - Florida Company Profile
Branch
Entity Name: | SCHNELL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Aug 2001 (24 years ago) |
Branch of: | SCHNELL CONTRACTORS, INC., KENTUCKY (Company Number 0197452) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2010 (15 years ago) |
Document Number: | F01000004577 |
FEI/EIN Number |
611044453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4710 North Cortez Avenue, TAMPA, FL, 33614, US |
Mail Address: | 1343 TILE FACTORY LN, LOUISVILLE, KY, 40213, US |
ZIP code: | 33614 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
SCHNELL LAURA K | President | 1343 TILE FACTORY LANE, LOUISVILLE, KY, 40213 |
SCHNELL MICHAEL B | Vice President | 1343 TILE FACTORY LANE, LOUISVILLE, KY, 40213 |
Winters Billy J | Vice President | 1343 TILE FACTORY LN, LOUISVILLE, KY, 40213 |
ICARD THOMAS F | Agent | 2033 MAIN STREET, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 4710 North Cortez Avenue, TAMPA, FL 33614 | - |
REINSTATEMENT | 2010-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-25 | 4710 North Cortez Avenue, TAMPA, FL 33614 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2003-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-10-16 | ICARD, THOMAS FJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-16 | 2033 MAIN STREET, STE 600, SARASOTA, FL 34237 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-20 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State