Search icon

SCHLITT PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SCHLITT PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHLITT PROPERTY MANAGEMENT, INC. 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: 02 Jun 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000053610
FEI/EIN Number 651012999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 Boardman Ave., Traverse City, MI, 49687, US
Mail Address: 113 Boardman Ave., Traverse City, MI, 49687, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT REAL ESTATE INC. President -
SCHMIDT REAL ESTATE INC. Director -
Cataline Lisa Agent 1209 US HIGHWAY 1, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077148 SCHLITT COMMUNITY MANAGEMENT EXPIRED 2018-07-16 2023-12-31 - 1209, SEBASTIAN, FL, 32958
G17000101542 SCHLITT ASSOCIATION MANAGEMENT EXPIRED 2017-09-06 2022-12-31 - 1209 U. S. HIGHWAY 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-15 Cataline, Lisa -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 113 Boardman Ave., Traverse City, MI 49687 -
CHANGE OF MAILING ADDRESS 2020-03-29 113 Boardman Ave., Traverse City, MI 49687 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 1209 US HIGHWAY 1, SEBASTIAN, FL 32958 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State