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 |
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 |
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. | - |
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