Search icon

FRED SCHWABE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FRED SCHWABE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED SCHWABE & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P96000016535
FEI/EIN Number 593367697

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

Address: 310 LATITUDE PL, APOLLO BEACH, FL, 33572, US
Mail Address: 310 Latitude pl, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDERMOTT MICHAEL J Agent 791 W LUMSDEN RD, BRANDON, FL, 33511
SCHWABE FRED President 310 Latitude Pl, Apollo Beach, FL, 33572
BARBARA SCHWABE Vice President 310 Latitude Pl, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-04 310 LATITUDE PL, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2020-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 310 LATITUDE PL, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-02-26 MCDERMOTT, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State