Search icon

SCHWEITZER APPRAISALS, INC.

Company Details

Entity Name: SCHWEITZER APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2003 (22 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: P03000051654
FEI/EIN Number 582668940
Address: 3076 Eastland Blvd, CLEARWATER, FL, 33761, US
Mail Address: 3076 Eastland Blvd., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FOX GREGORY A Agent 2515 Countryside Blvd, Suite G, CLEARWATER, FL, 33763

Director

Name Role Address
SCHWEITZER JOHN H Director 2839 LUCE DR N., CLEARWATER, FL, 33761

President

Name Role Address
SCHWEITZER JOHN H President 2839 LUCE DR N., CLEARWATER, FL, 33761

Secretary

Name Role Address
SCHWEITZER JOHN H Secretary 2839 LUCE DR N., CLEARWATER, FL, 33761

Treasurer

Name Role Address
SCHWEITZER JOHN H Treasurer 2839 LUCE DR N., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-14 3076 Eastland Blvd, Apt C-305, CLEARWATER, FL 33761 No data
VOLUNTARY DISSOLUTION 2020-01-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 2515 Countryside Blvd, Suite G, CLEARWATER, FL 33763 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 3076 Eastland Blvd, Apt C-305, CLEARWATER, FL 33761 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State