Search icon

JOSEPH S. SCHWARTZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH S. SCHWARTZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH S. SCHWARTZ, M.D., P.A. 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: 01 Jun 1978 (47 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 574350
FEI/EIN Number 591815770

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

Address: 25400 US 19 NORTH, SUITE 120, CLEARWATER, FL, 33763, US
Mail Address: 25400 US 19 NORTH, SUITE 120, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ, JOSEPH S. Director 25400 US 19 NORTH, CLEARWATER, FL, 33763
SCHWARTZ, JOSEPH S. Agent 25400 US 19 NORTH, CLEARWATER, FL, 33763
SCHWARTZ, JOSEPH S. President 25400 US 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 25400 US 19 NORTH, SUITE 120, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-01-23 25400 US 19 NORTH, SUITE 120, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 25400 US 19 NORTH, SUITE 120, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691027007 2020-04-04 0455 PPP 1260 A S. Martin Luther King Jr. Ave., CLEARWATER, FL, 33756-4103
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84600
Loan Approval Amount (current) 84600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-4103
Project Congressional District FL-13
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85175.75
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State