Entity Name: | ERICH SCHNITZER INSTALLATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2020 (4 years ago) |
Date of dissolution: | 05 Dec 2023 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | P20000072880 |
Address: | 4001 S WEST SHORE BLVD., 315, TAMPA, FL, 33611, US |
Mail Address: | 4001 S WEST SHORE BLVD., 315, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SCHNITZER ERICH | President | 4001 S WEST SHORE BLVD., APT. 315, TAMPA, FL, TAMPA |
Name | Role | Address |
---|---|---|
SCHNITZER ERICH | Treasurer | 4001 S WEST SHORE BLVD., APT. 315, TAMPA, FL, TAMPA |
Name | Role | Address |
---|---|---|
SCHNITZER ERICH | Secretary | 4001 S WEST SHORE BLVD., APT. 315, TAMPA, FL, TAMPA |
Name | Role | Address |
---|---|---|
SCHNITZER ERICH | Director | 4001 S WEST SHORE BLVD., APT. 315, TAMPA, FL, TAMPA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2020-09-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State