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 |
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 |
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 | - | - |
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