Search icon

STATE TERMINAL AND REALTY CORP - Florida Company Profile

Company Details

Entity Name: STATE TERMINAL AND REALTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE TERMINAL AND REALTY CORP 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: 30 Apr 1937 (88 years ago)
Date of dissolution: 24 Aug 1956 (69 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 1956 (69 years ago)
Document Number: 134360
FEI/EIN Number 000000000

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

Address: C/O M.R. WEISER & CO., 30 EAST 40TH STREET, NEW YORK, NY
Mail Address: C/O M.R. WEISER & CO., 30 EAST 40TH STREET, NEW YORK, NY
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ, HENRY L. Director 160 WEST 59TH STREET, NEW YORK, NY
SCHWARTZ, ROBERT B. Vice President 130 WOODMERE BOULEVARD, WOODMERE L.I., NY
SCHWARTZ, ROBERT B. Director 130 WOODMERE BOULEVARD, WOODMERE L.I., NY
SCHWARTZ, BENJAMIN D. Secretary 172 KINGS POINT ROAD, GREAT NECK L.I., NY
SCHWARTZ, BENJAMIN D. Treasurer 172 KINGS POINT ROAD, GREAT NECK L.I., NY
SCHWARTZ, BENJAMIN D. Director 172 KINGS POINT ROAD, GREAT NECK L.I., NY
MOON, CHARLES M. Agent 516 INGRAHAM BUILDING, MIAMI, FL
SCHWARTZ, HENRY L. President 160 WEST 59TH STREET, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1956-08-24 - -
NAME CHANGE AMENDMENT 1945-08-09 STATE TERMINAL AND REALTY CORP -

Date of last update: 01 Apr 2025

Sources: Florida Department of State