Entity Name: | 54TH AVENUE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
54TH AVENUE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P00000015307 |
FEI/EIN Number |
593627968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
Mail Address: | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT ROBERT E | President | 2226 S.R. 580, CLEARWATER, FL, 33763 |
SCHMIDT ROBERT E | Agent | 2226 S.R. 580, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 2226 STATE ROAD 580, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 2226 STATE ROAD 580, CLEARWATER, FL 33763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-09 | 2226 S.R. 580, CLEARWATER, FL 33763 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019293 | TERMINATED | 04 3760 CI 7 | 6 JUD CIR PINELLAS CTY FL | 2008-10-15 | 2013-10-20 | $1117910.77 | BRADLEY CONSTRUCTION CO., INC., P.O. BOX 6417, CLEARWATER, FL 33758 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT E. SCHMIDT, JR. & KELLY SCHMIDT VS COAST CAPITAL, INC., ET AL., | 2D2015-3884 | 2015-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KELLY SCHMIDT |
Role | Appellant |
Status | Active |
Name | ROBERT E. SCHMIDT, JR. |
Role | Appellant |
Status | Active |
Representations | MICHAEL R. CAREY, ESQ., RANDALL P. MUELLER, ESQ. |
Name | ST. PETE APARTMENTS, LTD. |
Role | Appellee |
Status | Active |
Name | COAST CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES M. HARRIS, JR., ESQ., STEPHANIE S. LEUTHAUSER, ESQ., KELLY J. RUOFF, ESQ. |
Name | 54TH AVENUE CORPORATION |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ |
Docket Date | 2015-09-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response |
Docket Date | 2015-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2015-09-08 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2015-09-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2015-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2015-09-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OF RECORDS AND FOR LEAVE TO FILE CONFIDENTIAL RECORDS UNDER SEAL |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State