Search icon

AL SCHWEITZER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AL SCHWEITZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL SCHWEITZER, 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: 07 Dec 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000164720
FEI/EIN Number 201976871

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

Address: 7853 GUNN HWY #389, TAMPA,, FL, 33626
Mail Address: 7853 GUNN HWY #389, TAMPA,, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEITZER ALLEN S Treasurer 7853 GUNN HWY #389, TAMPA, FL, 33626
SCHWEITZER ALLEN S Director 7853 GUNN HWY #389, TAMPA, FL, 33626
HLOSKA LISA Agent 7853 GUNN HWY #389, TAMPA, FL, 33626
SCHWEITZER ALLEN S President 7853 GUNN HWY #389, TAMPA, FL, 33626
SCHWEITZER ALLEN S Secretary 7853 GUNN HWY #389, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-10 - -
CHANGE OF MAILING ADDRESS 2009-09-10 7853 GUNN HWY #389, TAMPA,, FL 33626 -
REGISTERED AGENT NAME CHANGED 2009-09-10 HLOSKA, LISA -
REGISTERED AGENT ADDRESS CHANGED 2009-09-10 7853 GUNN HWY #389, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-10 7853 GUNN HWY #389, TAMPA,, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000763889 TERMINATED 1000000490779 HILLSBOROU 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001041295 TERMINATED 1000000419111 HILLSBOROU 2012-12-13 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000732211 TERMINATED 1000000177537 HILLSBOROU 2010-06-22 2030-07-07 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2009-09-10
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-12-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State