Entity Name: | JON E. SCHMIDT & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jun 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2020 (5 years ago) |
Document Number: | P00000053606 |
FEI/EIN Number | 522243117 |
Address: | JON E SCHMIDT, 1551 Flagler Drive, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1551 North Flagler Drive, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT JON E | Agent | 1551 North Flagler Drive, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
Schmidt Jon E | President | 1551 North Flagler Drive, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
NICHOLS JOSHUA | Vice President | 1551 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
NICHOLS JOSHUA | Secretary | 1551 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038057 | SCHMIDT NICHOLS | ACTIVE | 2017-04-10 | 2027-12-31 | No data | 1551 NORTH FLAGLER DRIVE, SUITE 102, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-02-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | JON E SCHMIDT, 1551 Flagler Drive, Suite #102, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-02 | JON E SCHMIDT, 1551 Flagler Drive, Suite #102, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 1551 North Flagler Drive, Suite 102, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | SCHMIDT, JON E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-22 |
Amendment | 2020-02-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State