Search icon

SCHMID CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
1212764
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-945-786
State:
ALABAMA
Type:
Headquarter of
Company Number:
0833296
State:
KENTUCKY

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

Form 5500 Series

Employer Identification Number (EIN):
134203104
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1412500.00
Total Face Value Of Loan:
1412500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1288000.00
Total Face Value Of Loan:
1288000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-29
Type:
Planned
Address:
6855 LEE VISTA BLVD, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-04-04
Type:
Unprog Rel
Address:
4800 COLLINA TERR, CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-13
Type:
Complaint
Address:
9540 COLLINS AVENUE, SURFSIDE, FL, 33154
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-07-18
Type:
Unprog Rel
Address:
9540 COLLINS AVENUE, SURFSIDE, FL, 33154
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-24
Type:
Prog Related
Address:
907 TAYLOR AVE, PORT ORANGE, FL, 32127
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1412500
Current Approval Amount:
1412500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1424506.25
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1288000
Current Approval Amount:
1288000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1298697.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State