Entity Name: | SCHMIDT BROTHERS HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHMIDT BROTHERS HOMES, 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: | 14 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000031608 |
FEI/EIN Number |
651185618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
Mail Address: | P.O.BOX 3620, APOLLO BEACH, FL, 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT ANDREW H | Director | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
SCHMIDT ANDREW H | President | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
SCHMIDT AARON A | Vice President | 552 BIMINI BAY BLVD., APOLLO BEACH, FL, 33572 |
SCHMIDT AARON A | Director | 557 BIMINI BAY BLVD., APOLLO BEACH, FL, 33572 |
SCHMIDT GABRIEL H | Vice President | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
DARLENE SCHMIDT J | Agent | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
SCHMIDT GABRIEL S | Director | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-16 | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-16 | DARLENE, SCHMIDT J | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-16 | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL 33572 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001744813 | TERMINATED | 13-CA-010361 | 13TH JUD CIR HILLSBOROUGH CO | 2013-12-03 | 2018-12-18 | $447,610.08 | WELLS FARGO BANK , N.A., C/O CHADWICK BOLT, 401 SOUTH TRYON STREET, 15TH FLOOR, CHARLOTTE, NC 28202 |
J11000037304 | INACTIVE WITH A SECOND NOTICE FILED | 09-CA-015734 | HILLSBOROUGH COUNTY | 2011-01-11 | 2016-01-21 | $3,666,354.19 | WELLS FARGO BANK, N.A./WACHOVIA BANK N.A., C/O DARCI L. MORRIS V.P. NC6256, 301 SO. COLLEGE STREET, 4TH FLOOR, CHARLOTTE, NC 28202 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-08-12 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-08-06 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-01-16 |
Domestic Profit | 2003-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State