Entity Name: | SCHMIDT ENTERPRISES OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHMIDT ENTERPRISES OF TAMPA, 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: | 31 May 1991 (34 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | S56264 |
FEI/EIN Number |
593069876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4433 SWEETWATER DR, TAMPA, FL, 33615, US |
Mail Address: | PO BOX 262916, TAMPA, FL, 33685-2916, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT, MICHAEL G. | Director | 4433 SWEETWATER DR, TAMPA, FL, 33615 |
MOFFITT, H. LEE | Agent | 3225 S. MACDILL AVENUE, TAMPA, FL, 336298171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 4433 SWEETWATER DR, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-30 | 3225 S. MACDILL AVENUE, SUITE 129, TAMPA, FL 33629-8171 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 4433 SWEETWATER DR, TAMPA, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-29 |
Off/Dir Resignation | 2004-04-07 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State