Entity Name: | SCHMITT SOHNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Apr 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14130 |
FEI/EIN Number | 58-1350221 |
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 |
Name | Role | Address |
---|---|---|
DICKHAUS, PHILIP L | Agent | 4650 Waterford Court NE, St. Petersburg, FL 33703 |
Name | Role | Address |
---|---|---|
KLAU, CHRISTOPHER R | President | 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD 21108 |
Name | Role | Address |
---|---|---|
KLAU, CHRISTOPHER R | Director | 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD 21108 |
SCHMITT, THOMAS | Director | WEINSTRASSE 8, LONGUICH/MOSEL, - 54340 DE |
Name | Role | Address |
---|---|---|
KLAU, LAUREN M | Secretary | 1111 BENFIELD BLVD., STE 112, MILLERSVILLE, MD 21108 |
Name | Role | Address |
---|---|---|
TAYLOR, JOHN | OTH | 3340 N PEACHTREE NE, STE 250, ATLANTA, GA 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 4650 Waterford Court NE, St. Petersburg, FL 33703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD 21108 MD | No data |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 1111 BENFIELD BLVD., SUITE 112, MILLERSVILLE, MD 21108 MD | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-05 | DICKHAUS, PHILIP L | No data |
NAME CHANGE AMENDMENT | 2004-02-02 | SCHMITT SOHNE, INC. | No data |
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: 04 Feb 2025
Sources: Florida Department of State