Search icon

SCHUBERT & SALZER, INC.

Company Details

Entity Name: SCHUBERT & SALZER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Apr 2012 (13 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: F12000001833
FEI/EIN Number NOT APPLICABLE
Address: 4601 CORPORATE DR NW SUITE 100, CONCORD, NC, 28027
Mail Address: 4601 CORPORATE DR NW SUITE 100, CONCORD, NC, 28027
Place of Formation: GEORGIA

Agent

Name Role Address
Smith, Gambrell & Russell, LLP Agent Bank of America Tower, Jacksonville, FL, 32202

Director

Name Role Address
KAWLATH ARNOLD Dr. Director 4601 CORPORATE DR NW SUITE 100, CONCORD, NC, 28027
Betz Wolfgang Director 4601 CORPORATE DR NW SUITE 100, CONCORD, NC, 28027

Vice President

Name Role Address
ROY DOUG Vice President 4601 CORPORATE DR NW SUITE 100, CONCORD, NC, 28027

Secretary

Name Role Address
KRAUS HANS-MICHAEL Secretary 1230 Peachtree St. NE, Atlanta, GA, 30309

Treasurer

Name Role Address
ZIEGLER UTE Dr. Treasurer 4601 CORPORATE DR NW SUITE 100, CONCORD, NC, 28027

Chief Executive Officer

Name Role Address
Grubitz Ronny Chief Executive Officer 4601 Corporate Drive N.W., Concord, NC, 28027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-20 Smith, Gambrell & Russell, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 Bank of America Tower, 50 North Laura St., Suite 2600, Jacksonville, FL 32202 No data

Documents

Name Date
WITHDRAWAL 2021-05-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State