D.L. SCHMIDT, INC. - Florida Company Profile

Entity Name: | D.L. SCHMIDT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F13000001674 |
FEI/EIN Number | 68-0170350 |
Address: | 1102 WINDFIELD WAY, EL DORADO HILLS, CA, 95762, US |
Mail Address: | P O Box 5033, EL DORADO HILLS, CA, 95762-0001, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Schmidt Valerie | Boar | 1102 WINDFIELD WAY, EL DORADO HILLS, CA, 95762 |
Lamvik Robert | Chief Executive Officer | 1102 WINDFIELD WAY, EL DORADO HILLS, CA, 95762 |
Hawkins James | Boar | 1102 WINDFIELD WAY, EL DORADO HILLS, CA, 95762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000038418 | SCHMIDT ASSOCIATES INC. | EXPIRED | 2013-04-22 | 2018-12-31 | - | 1106 WINDFIELD WAY, EL DORADO HILLS, CA, 95762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 1102 WINDFIELD WAY, #2, EL DORADO HILLS, CA 95762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 1102 WINDFIELD WAY, #2, EL DORADO HILLS, CA 95762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State