Search icon

FREDERIC M. SCHOTT, INC.

Company Details

Entity Name: FREDERIC M. SCHOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1993 (32 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P93000026696
FEI/EIN Number 59-3182454
Address: 2056 HUTTON POINT, LONGWOOD, FL 32779
Mail Address: 2056 HUTTON POINT, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SCHOTT, DEANA Agent 2056 HUTTON POINT, LONGWOOD, FL 32779

Vice President

Name Role Address
SCHOTT, DEANA L Vice President 2056 HUTTON POINT, LONGWOOD, FL 32779

President

Name Role Address
SCHOTT, FREDERIC M President 2056 HUTTON POINT, LONGWOOD, FL 32779

Secretary

Name Role Address
SCHOTT, DEANA L Secretary 2056 HUTTON PT, LONGWOOD, FL 32779

Treasurer

Name Role Address
SCHOTT, FREDERIC M Treasurer 2056 HUTTON POINT, LONGWOOD, FL 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-04-30 No data No data
AMENDMENT AND NAME CHANGE 2010-12-29 FREDERIC M. SCHOTT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-29 2056 HUTTON POINT, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2010-12-29 2056 HUTTON POINT, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2010-12-29 SCHOTT, DEANA No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-29 2056 HUTTON POINT, LONGWOOD, FL 32779 No data

Documents

Name Date
CORAPVDWN 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-19
Amendment and Name Change 2010-12-29
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State