Search icon

SCHMIDT ENTERPRISES OF TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SCHMIDT, MICHAEL G. Director 4433 SWEETWATER DR, TAMPA, FL, 33615
MOFFITT, H. LEE Agent 3225 S. MACDILL AVENUE, TAMPA, FL, 336298171

Events

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 -

Documents

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