Search icon

SCHMID CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SCHMID CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHMID CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2009 (16 years ago)
Document Number: P02000072726
FEI/EIN Number 134203104

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

Address: 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 15690 W Colonial Drive, Winter Carden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SCHMID CONSTRUCTION, INC., MISSISSIPPI 1212764 MISSISSIPPI
Headquarter of SCHMID CONSTRUCTION, INC., ALABAMA 000-945-786 ALABAMA
Headquarter of SCHMID CONSTRUCTION, INC., KENTUCKY 0833296 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2023 134203104 2024-07-01 SCHMID CONSTRUCTION, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing DEVON LEWIS
Valid signature Filed with authorized/valid electronic signature
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2022 134203104 2023-06-27 SCHMID CONSTRUCTION, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing DEVON LEWIS
Valid signature Filed with authorized/valid electronic signature
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2021 134203104 2022-05-18 SCHMID CONSTRUCTION, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing DEVON LEWIS
Valid signature Filed with authorized/valid electronic signature
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2020 134203104 2021-07-14 SCHMID CONSTRUCTION, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing DEVON LEWIS
Valid signature Filed with authorized/valid electronic signature
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2019 134203104 2021-01-21 SCHMID CONSTRUCTION, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2021-01-21
Name of individual signing ELIZABETH LANCELEVE
Valid signature Filed with authorized/valid electronic signature
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2018 134203104 2019-10-04 SCHMID CONSTRUCTION, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 1655 EAST HIGHWAY 50 STE 300, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing EILEEN MAZZA
Valid signature Filed with authorized/valid electronic signature
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2017 134203104 2019-01-21 SCHMID CONSTRUCTION, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 1655 EAST HIGHWAY 50 STE 300, CLERMONT, FL, 34711
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2017 134203104 2019-01-10 SCHMID CONSTRUCTION, INC. 68
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 1655 EAST HIGHWAY 50 STE 300, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2019-01-10
Name of individual signing DEBBIE SMALL
Valid signature Filed with authorized/valid electronic signature
SCHMID CONSTRUCTION, INC. 401(K) PLAN 2015 134203104 2016-10-18 SCHMID CONSTRUCTION, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 3522433720
Plan sponsor’s address 1655 EAST HIGHWAY 50 STE 300, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DEBBIE SMALL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHMID JOHN Chief Executive Officer 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
SCHMID GEORGE Vice President 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
SCHMID JOHN Agent 15690 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
Jotwani Vinay President 15690 W Colonial Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 15690 W COLONIAL DRIVE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-11-04 15690 W COLONIAL DRIVE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 15690 W COLONIAL DRIVE, WINTER GARDEN, FL 34787 -
NAME CHANGE AMENDMENT 2009-08-21 SCHMID CONSTRUCTION, INC. -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-25 SCHMID, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000275143 ACTIVE 35-2017-CA-001440-AXXX-XX FIFTH JUDICIAL CIRCUIT COURT 2020-01-10 2026-06-07 $509,232.00 RENEE M. RUBY, 491 DENSMORE RD., JOPPA, ALABAMA 35087-6156

Court Cases

Title Case Number Docket Date Status
Mt. Hawley Insurance Company, Appellant(s), v. Schmid Construction, Inc., et al., Appellee(s). 3D2023-1757 2023-09-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1020

Parties

Name Mt. Hawley Insurance Company
Role Appellant
Status Active
Representations Fay Elizabeth Ryan, Yonit Rosengarten, Carol Marie Rooney, Adam Matthew Topel
Name SCHMID CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Kenneth Philip Carman, Gregory Alan Victor, Yadhira Ramirez-Toro
Name Shul of Bal Harbor, Inc.
Role Appellee
Status Active
Representations Kenneth Philip Carman, Gregory Alan Victor, Yadhira Ramirez-Toro
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Brief
Subtype Jurisdictional Brief
Description Appellant's Supplemental Jurisdictional Brief
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order
Description The parties are ordered to submit supplemental briefing addressing whether this Court has jurisdiction to consider this case. Specifically, the parties are to address Florida Rule of Appellate Procedure 9.110(k) and (m). Each party's brief shall not exceed ten (10) pages and shall be filed within ten (10) days of the date of this Order.
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Appellant Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2024-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Schmid Construction, Inc.
View View File
Docket Date 2024-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2024-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Schmid Construction, Inc.
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-60 days to 07/16/2024(GRANTED)
On Behalf Of Schmid Construction, Inc.
Docket Date 2024-04-17
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Mt. Hawley Insurance Company
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Schmid Construction, Inc.
Docket Date 2024-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion for leave to Supplement the Record on Appeal and for 10-Day Extension to file Initial Brief
On Behalf Of Mt. Hawley Insurance Company
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-10 days to 03/18/2024(GRANTED)
On Behalf Of Mt. Hawley Insurance Company
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief-30 days to 03/08/2024
On Behalf Of Mt. Hawley Insurance Company
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB - 30 days to 2/7/2024
On Behalf Of Mt. Hawley Insurance Company
Docket Date 2023-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 01/08/2024 (GRANTED)
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mt. Hawley Insurance Company
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mt. Hawley Insurance Company
Docket Date 2023-10-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9134542
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 9, 2023.
View View File
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mt. Hawley Insurance Company
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's "Motion for Rehearing of Order Conditionally Granting Appellees' Motion for Appellate Attorney's Fees," filed on January 2, 2025, is hereby denied.
View View File
Docket Date 2025-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant Motion for Rehearing of Order Conditionally Granting Appellees' Motion for Appellate Attorney's Fees
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix to Appellant Motion for Rehearing of Order Conditionally Granting Appellees' Motion for Appellate Attorney's Fees
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description The Motion for Leave to Withdraw as Co-Counsel is granted, and Carol Rooney, Esquire are withdrawn as co-counsel for Appellant, and relieved from any further responsibility in this cause. Appellant's Unopposed Motion for Extension of Time to Move for Rehearing is granted as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Move for Rehearing
On Behalf Of Mt. Hawley Insurance Company
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted and remanded to the trial court. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed and remanded for further proceedings.
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion for Leave to Supplement the Record on Appeal and for 10-Day Extension of File Initial Brief is granted. Appellant may supplement the record by filing an appendix with the documents named in the Motion. The initial brief shall be filed within ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347847444 0419730 2024-10-29 6855 LEE VISTA BLVD, WINTER GARDEN, FL, 34787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-10-29
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-11-19

Related Activity

Type Inspection
Activity Nr 1784917
Safety Yes
346609704 0420600 2023-04-04 4800 COLLINA TERR, CLERMONT, FL, 34711
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-04-04
Case Closed 2023-09-29

Related Activity

Type Inspection
Activity Nr 1660967
Safety Yes
Type Inspection
Activity Nr 1660968
Safety Yes
344637350 0418800 2020-02-13 9540 COLLINS AVENUE, SURFSIDE, FL, 33154
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2020-02-13
Emphasis L: FALL
Case Closed 2020-04-20

Related Activity

Type Complaint
Activity Nr 1543196
Safety Yes
344165725 0418800 2019-07-18 9540 COLLINS AVENUE, SURFSIDE, FL, 33154
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Emphasis L: OHPWRLNE
Case Closed 2019-12-13

Related Activity

Type Inspection
Activity Nr 1455875
Safety Yes
Type Inspection
Activity Nr 1416543
Safety Yes
Type Accident
Activity Nr 1478140
335579983 0419700 2012-07-24 907 TAYLOR AVE, PORT ORANGE, FL, 32127
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-07-24
Emphasis L: FALL
Case Closed 2012-11-08

Related Activity

Type Inspection
Activity Nr 559438
Safety Yes
Type Inspection
Activity Nr 558938
Safety Yes
Type Inspection
Activity Nr 558241
Safety Yes
Type Inspection
Activity Nr 558238
Safety Yes
316388602 0420600 2012-02-07 6920 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-07
Case Closed 2012-02-07
316073535 0420600 2011-09-20 6912 KINGS POINTE PKWY., ORLANDO, FL, 32807
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-21
Emphasis L: FALL
Case Closed 2011-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B09
Issuance Date 2011-11-21
Abatement Due Date 2011-12-04
Nr Instances 1
Nr Exposed 2
305642639 0420600 2002-07-29 19235 US HWY 41 NORTH, LUTZ, FL, 33549
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-08-20
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W01
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366228407 2021-02-11 0491 PPS 15690 W Colonial Dr, Winter Garden, FL, 34787-9727
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1412500
Loan Approval Amount (current) 1412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-9727
Project Congressional District FL-11
Number of Employees 65
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1424506.25
Forgiveness Paid Date 2021-12-16
7171277110 2020-04-14 0491 PPP 1655 E HWY 50 STE 300, CLERMONT, FL, 34711-5056
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1288000
Loan Approval Amount (current) 1288000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-5056
Project Congressional District FL-11
Number of Employees 81
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1298697.56
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State