Search icon

SCHULTZ & ASSOCIATES, INC.

Company Details

Entity Name: SCHULTZ & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V11082
FEI/EIN Number 59-3105536
Address: 18101 BOY SCOUT RD, ODESSA, FL 33556
Mail Address: 18101 BOY SCOUT RD, ODESSA, FL 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCHULTZ, WILLIAM Agent 18101 BOY SCOUT RD, ODESSA, FL 33556

Director

Name Role Address
SCHULTZ, WILLIAM Director 18101 BOY SCOUT RD, ODESSA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1999-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
CENTER CONTRACTING CORPORATION VS DAVID SAYNE MASONRY, INC., ET AL., 2D2013-2958 2013-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-018124-NC

Parties

Name CENTER CONTRACTING CORPORATION
Role Appellant
Status Active
Representations JAMES K. HICKMAN, ESQ.
Name SCHULTZ & ASSOCIATES, INC.
Role Appellee
Status Active
Name UNDERWRITERS AT LLOYD'S LONDON
Role Appellee
Status Active
Name ALBERTSON'S, L L C
Role Appellee
Status Active
Representations HOBART M. HIND, JR., ESQ., JOSEPH T. METZGER, ESQ., H. VANCE SMITH, ESQ.
Name SCHUFF STEEL-ATLANTIC, INC.
Role Appellee
Status Active
Name C & S ROOFING CO.
Role Appellee
Status Active
Name Lexington Insurance Co.,
Role Appellee
Status Active
Name ACE AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name DAVID SAYNE MASONRY, INC.
Role Appellee
Status Active
Name CRISWELL BLIZZARD & BLOUIN, AR
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENTER CONTRACTING CORPORATION
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTER CONTRACTING CORPORATION
Docket Date 2013-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-06-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTER CONTRACTING CORPORATION

Documents

Name Date
ANNUAL REPORT 2000-09-12
REINSTATEMENT 1999-11-04
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State