Search icon

SCHMITT SOHNE, INC. - Florida Company Profile

Company Details

Entity Name: SCHMITT SOHNE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14130
FEI/EIN Number 581350221

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

Address: 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD, 21108, MD
Mail Address: 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD, 21108, MD
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
KLAU CHRISTOPHER R President 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD, 21108
KLAU CHRISTOPHER R Director 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD, 21108
SCHMITT THOMAS Director WEINSTRASSE 8, LONGUICH/MOSEL, -, 54340
KLAU LAUREN M Secretary 1111 BENFIELD BLVD., STE 112, MILLERSVILLE, MD, 21108
TAYLOR JOHN OTH 3340 N PEACHTREE NE, STE 250, ATLANTA, GA, 30326
DICKHAUS PHILIP L Agent 4650 Waterford Court NE, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4650 Waterford Court NE, St. Petersburg, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD 21108 MD -
CHANGE OF MAILING ADDRESS 2012-01-13 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD 21108 MD -
REGISTERED AGENT NAME CHANGED 2006-01-05 DICKHAUS, PHILIP L -
NAME CHANGE AMENDMENT 2004-02-02 SCHMITT SOHNE, INC. -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State