Search icon

SCHMIDT AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: SCHMIDT AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHMIDT AUTO SALES, 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: 27 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000057817
FEI/EIN Number 810615819

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

Address: 250 N Congress Ave, Unit C, Delray Beach, FL, 33444, US
Mail Address: 5064 HEATHERHILL LN, 4, BOCA RATON, FL, 33486
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT THOMAS F Director 5064 HEATHERHILL LN, BOCA RATON, FL, 33486
SCHMIDT THOMAS F Agent 5064 HEATHERHILL LN, BOCA RATON, FL, 33486
SCHMIDT THOMAS F President 5064 HEATHERHILL LN, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044539 EXCELL AUTO EXPIRED 2014-05-05 2019-12-31 - 5064 HEATHERHILL LANE, BOCA RATON, FL, 33486
G13000029226 MOTORGROUP WHOLESALE EXPIRED 2013-03-25 2018-12-31 - 5064 HEATHERHILL LANE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 250 N Congress Ave, Unit C, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2010-02-17 250 N Congress Ave, Unit C, Delray Beach, FL 33444 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State