Search icon

KEENAN, HOPKINS SCHMIDT & STOWELL OF FT. MYERS, INC. - Florida Company Profile

Company Details

Entity Name: KEENAN, HOPKINS SCHMIDT & STOWELL OF FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEENAN, HOPKINS SCHMIDT & STOWELL OF FT. MYERS, 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: 01 Nov 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S91471
FEI/EIN Number 650293835

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

Address: 5422 BAY CENTER DRIVE, TAMPA, FL, 33609, US
Mail Address: 5422 BAY CENTER DRIVE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON MICHAEL R President 648 HARBOR ISLAND, CLEARWATER, FL, 33767
CANNON MICHAEL R Director 648 HARBOR ISLAND, CLEARWATER, FL, 33767
STOWELL DAVID Chief Executive Officer 4905 PROVIDENCE AVE., TAMPA, FL, 33629
EHRLICH STEVEN E Treasurer 14214 BRANBURY WAY, TAMPA, FL, 33624
EHRLICH STEVEN E Secretary 14214 BRANBURY WAY, TAMPA, FL, 33624
EHRLICH STEVEN E Director 14214 BRANBURY WAY, TAMPA, FL, 33624
STOWELL DAVID A Agent 5422 BAY CENTER DRIVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 5422 BAY CENTER DRIVE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2005-01-13 5422 BAY CENTER DRIVE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 5422 BAY CENTER DRIVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1996-05-10 STOWELL, DAVID A -
REINSTATEMENT 1995-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State