Search icon

JOHN F. SCHMIDT, PA

Company Details

Entity Name: JOHN F. SCHMIDT, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000125023
FEI/EIN Number 522446344
Address: 8233 GATOR LANE, 18, WEST PALM BEACH, FL, 33411, US
Mail Address: 8233 GATOR LANE, 18, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT JOHN F Agent 8233 GATOR LANE, WEST PALM BEACH, FL, 33411

President

Name Role Address
SCHMIDT JOHN F President 8233 GATOR LANE, STE 18, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 8233 GATOR LANE, 18, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2009-01-29 8233 GATOR LANE, 18, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 8233 GATOR LANE, 18, WEST PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000293978 TERMINATED 1000000332528 PALM BEACH 2012-12-27 2023-02-06 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State