Entity Name: | SCHULTZ & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2002 (23 years ago) |
Branch of: | SCHULTZ & COMPANY, INC., COLORADO (Company Number 20021065796) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F02000002075 |
FEI/EIN Number | 043632686 |
Address: | 4950 S. YOSEMITE F2 # 345, GREENWOOD VILLAGE, CO, 80111 |
Mail Address: | 4950 S. YOSEMITE F2 # 345, GREENWOOD VILLAGE, CO, 80111 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
HYNES TRICIA | Agent | 156 HARBORVIEW DR., TAVERNIER, FL, 33070 |
Name | Role | Address |
---|---|---|
SCHULTZ NANCY J | President | 9807 E ABERDEEN AV, ENGLEWOOD, CO, 80111 |
Name | Role | Address |
---|---|---|
SCHULTZ NANCY J | Director | 9807 E ABERDEEN AV, ENGLEWOOD, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 4950 S. YOSEMITE F2 # 345, GREENWOOD VILLAGE, CO 80111 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 4950 S. YOSEMITE F2 # 345, GREENWOOD VILLAGE, CO 80111 | No data |
REGISTERED AGENT NAME CHANGED | 2004-02-26 | HYNES, TRICIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-02-26 |
ANNUAL REPORT | 2003-04-10 |
Foreign Profit | 2002-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State