Search icon

SIMON SCHWARTZ, INC. - Florida Company Profile

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 (54 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 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
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 - -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448108008 2020-06-28 0455 PPP 7794 NW 18 Ct, Pembroke Pines, FL, 33024-0102
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.66
Loan Approval Amount (current) 5416.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-0102
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5486.56
Forgiveness Paid Date 2021-10-15
8239288601 2021-03-24 0455 PPS 7794 NW 18th Ct, Pembroke Pines, FL, 33024-0919
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-0919
Project Congressional District FL-25
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12577.05
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State