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 |
Name | Role | Address |
---|---|---|
Smith, Gambrell & Russell, LLP | Agent | Bank of America Tower, Jacksonville, FL, 32202 |
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 |
Name | Role | Address |
---|---|---|
ROY DOUG | Vice President | 4601 CORPORATE DR NW SUITE 100, CONCORD, NC, 28027 |
Name | Role | Address |
---|---|---|
KRAUS HANS-MICHAEL | Secretary | 1230 Peachtree St. NE, Atlanta, GA, 30309 |
Name | Role | Address |
---|---|---|
ZIEGLER UTE Dr. | Treasurer | 4601 CORPORATE DR NW SUITE 100, CONCORD, NC, 28027 |
Name | Role | Address |
---|---|---|
Grubitz Ronny | Chief Executive Officer | 4601 Corporate Drive N.W., Concord, NC, 28027 |
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 |
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