Search icon

SCHWEITZ DEVELOPMENT & CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1515 E SILVER SPRINGS BLVD., SUITE 204, OCALA, FL 34470 -

Documents

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