Search icon

DR. STEPHEN SCHWARTZ, P.A. - Florida Company Profile

Company Details

Entity Name: DR. STEPHEN SCHWARTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. STEPHEN SCHWARTZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 1989 (36 years ago)
Document Number: 647488
FEI/EIN Number 592702646

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

Address: 1874 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 1874 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ, STEPHEN President 1874 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
SCHWARTZ, STEPHEN DR. Agent 1874 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
SCHWARTZ, JOAN Vice President 1874 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1874 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-04-29 1874 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 1874 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1989-09-22 - -
NAME CHANGE AMENDMENT 1989-09-22 DR. STEPHEN SCHWARTZ, P.A. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State