Search icon

SIMON SCHWARTZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIMON SCHWARTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMON SCHWARTZ, 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: 26 Oct 1970 (55 years ago)
Date of dissolution: 04 Nov 1988 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (37 years ago)
Document Number: 371777
FEI/EIN Number 591306013

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

Address: 3225 S MACDILL AVE., TAMPA FLA, 33611
Mail Address: 3225 S MACDILL AVE., TAMPA FLA, 33611
ZIP code: 33611
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ, SIMON Director 2922 WALLCRAFT, TAMPA, FL
SCHWARTZ, PAULA Vice President 2922 WALLCRAFT, TAMPA, FL
SCHWARTZ, PAULA Secretary 2922 WALLCRAFT, TAMPA, FL
SCHWARTZ, PAULA Treasurer 2922 WALLCRAFT, TAMPA, FL
SCHWARTZ, LEE President 5401 -H BAYSHORE BLVD, TAMPA, FL
SCHWARTZ, SIMON Agent 2922 WALLCRAFT AVENUE, TAMPA, FL, 336295122

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-03 3225 S MACDILL AVE., TAMPA FLA 33611 -
CHANGE OF MAILING ADDRESS 1987-07-03 3225 S MACDILL AVE., TAMPA FLA 33611 -
REGISTERED AGENT ADDRESS CHANGED 1987-07-03 2922 WALLCRAFT AVENUE, TAMPA, FL 33629-5122 -
AMENDMENT 1987-04-16 - -

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5416.66
Total Face Value Of Loan:
5416.66
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,416.66
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,416.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,486.56
Servicing Lender:
Idaho First Bank
Use of Proceeds:
Payroll: $5,416.66
Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,577.05
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $12,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State