Search icon

SCHMIDT INDUSTRIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SCHMIDT INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHMIDT INDUSTRIAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Aug 1994 (31 years ago)
Date of dissolution: 30 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: P94000062267
FEI/EIN Number 650531004

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

Address: 12995 S. CLEVELAND AVENUE, SUITE# 47, FT MYERS, FL, 33907, US
Mail Address: 12995 S. CLEVELAND AVENUE, SUITE# 47, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT HEINZ Director 75 SABAL DRIVE, PUNTA GORDA, FL
SCHMIDT CHRISTEL M Secretary 73 SABAL DRIVE, PUNTA GORDA, FL
CALLAHAN MICHAEL Director 3965 44TH ST SE, GRAND RAPIDS, MI, 49512
CASTO JOHN Director 3965 44TH ST. SE, GRAND RAPIDS, MI, 49512
CASTO JOHN Vice President 3965 44TH ST. SE, GRAND RAPIDS, MI, 49512
MUEHLBAUER ANDREAS Vice President 3965 44TH ST. SE, GRAND RAPIDS, MI, 49512
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900065 SIS MACHINERY EXPIRED 2009-02-23 2014-12-31 - 12995 S. CLEVELAND AVE.,STE 47, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 12995 S. CLEVELAND AVENUE, SUITE# 47, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2008-03-20 12995 S. CLEVELAND AVENUE, SUITE# 47, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2007-05-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2009-11-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State