Search icon

BART NOTOWITZ, INC. - Florida Company Profile

Company Details

Entity Name: BART NOTOWITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BART NOTOWITZ, 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: 17 Aug 1970 (55 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 368526
FEI/EIN Number 591367614

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

Address: 4715 HAYES STREET, HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 813097, HOLLYWOOD, FL, 33081
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BART NOTOWITZ, INC. 401K PROFIT SHARING PLAN 2010 591367614 2012-07-03 BART NOTOWITZ, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-10-01
Business code 531310
Sponsor’s telephone number 3059320628
Plan sponsor’s address P.O. BOX 693249, MIAMI, FL, 332690249

Plan administrator’s name and address

Administrator’s EIN 591367614
Plan administrator’s name BART NOTOWITZ, INC.
Plan administrator’s address P.O. BOX 693249, MIAMI, FL, 332690249
Administrator’s telephone number 3059320628

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing JOAN BERMAN
Valid signature Filed with authorized/valid electronic signature
BART NOTOWITZ, INC. 401K PROFIT SHARING PLAN 2009 591367614 2011-04-13 BART NOTOWITZ, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-10-01
Business code 531310
Sponsor’s telephone number 3059320628
Plan sponsor’s address P.O. BOX 693249, MIAMI, FL, 332690249

Plan administrator’s name and address

Administrator’s EIN 591367614
Plan administrator’s name BART NOTOWITZ, INC.
Plan administrator’s address P.O. BOX 693249, MIAMI, FL, 332690249
Administrator’s telephone number 3059320628

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing JOAN BERMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FELDMAN, YETTA Secretary 20020 NE 21 CT., N. MIAMI BEACH, FL
SPIEGELMAN, STEPHANIE Vice President P.O. BOX 813097, HOLLYWOOD, FL, 33081
NOTOWITZ, GREG Vice President P.O. BOX 813097, HOLLYWOOD, FL, 33081
NOTOWITZ, GREG Director P.O. BOX 813097, HOLLYWOOD, FL, 33081
BERMAN, JOAN Agent 20020 NE 21 CT., MIAMI BEACH, FL, 33179
SPIEGELMAN, STEPHANIE Director P.O. BOX 813097, HOLLYWOOD, FL, 33081
BERMAN, JOAN President 20020 NE 21 CT., N. MIAMI BEACH, FL
BERMAN, JOAN Director 20020 NE 21 CT., N. MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4715 HAYES STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-30 4715 HAYES STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1991-03-08 BERMAN, JOAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000142557 ACTIVE 1000000253086 DADE 2012-02-23 2032-03-01 $ 665.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State