Search icon

KENNETH M. SCHMIDT, INC. - Florida Company Profile

Company Details

Entity Name: KENNETH M. SCHMIDT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH M. SCHMIDT, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000157936
FEI/EIN Number 562422459

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

Address: 615 PILAKLAKAHA AVE., AUBURNDALE, FL, 33823
Mail Address: 615 PILAKLAKAHA AVE., AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT KENNETH M President 615 PILAKLAKAHA AVE., AUBURNDALE, FL, 33823
Wells Jamie Officer 615 PILAKLAKAHA AVE., AUBURNDALE, FL, 33823
SCHMIDT KENNETH M Agent 615 PILAKLAKAHA AVE., AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 SCHMIDT, KENNETH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000802375 LAPSED 16-227-D3 LEON 2016-10-27 2021-12-22 $49,745.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2018-05-01
AMENDED ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-07-16
REINSTATEMENT 2008-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State