Search icon

J.J. SCHMIDT & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: J.J. SCHMIDT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J. SCHMIDT & ASSOCIATES, 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: 09 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: P08000082653
FEI/EIN Number 263318834

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

Address: 6278 N. FEDERAL HIGHWAY, SUITE 467, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6278 N. FEDERAL HIGHWAY, SUITE 467, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT JOHN J Director 6278 N. FEDERAL HIGHWAY, SUITE 467, FORT LAUDERDALE, FL, 33308
SCHMIDT JOHN J President 6278 N. FEDERAL HIGHWAY, SUITE 467, FORT LAUDERDALE, FL, 33308
SCHMIDT JOHN J Secretary 6278 N. FEDERAL HIGHWAY, SUITE 467, FORT LAUDERDALE, FL, 33308
SCHMIDT JOHN J Treasurer 6278 N. FEDERAL HIGHWAY, SUITE 467, FORT LAUDERDALE, FL, 33308
MCCARTNEY SHARI L Agent TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2019-05-17 MCCARTNEY, SHARI LESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-06-16
REINSTATEMENT 2019-05-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State