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 |
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 |
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