Entity Name: | SCHWEITZ DEVELOPMENT & CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHWEITZ DEVELOPMENT & CONSTRUCTION CO., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2005 (20 years ago) |
Document Number: | P05000023189 |
FEI/EIN Number |
592548821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SW 48TH ST. RD., OCALA, FL, 34474, US |
Mail Address: | 400 SW 48TH ST. RD., OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWEITZ FRED | Director | 400 SW 48TH ST. RD., OCALA, FL, 34474 |
SCHWEITZ FRED | President | 400 SW 48TH ST. RD., OCALA, FL, 34474 |
SCHWEITZ FRED | Vice President | 400 SW 48TH ST. RD., OCALA, FL, 34474 |
SCHWEITZ FRED | Secretary | 400 SW 48TH ST. RD., OCALA, FL, 34474 |
SCHWEITZ FRED | Treasurer | 400 SW 48TH ST. RD., OCALA, FL, 34474 |
ORTIZ GEORGE | Agent | 1515 E SILVER SPRINGS BLVD., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 1515 E SILVER SPRINGS BLVD., SUITE 204, OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State