Search icon

CHARLES SCHWAB & CO., INC.

Company Details

Entity Name: CHARLES SCHWAB & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Feb 1979 (46 years ago)
Document Number: 842517
FEI/EIN Number 94-1737782
Address: 3000 Schwab Way, Westlake, TX 76262
Mail Address: 3000 Schwab Way, Westlake, TX 76262
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Managing Director

Name Role Address
Hanback, Lawrence D., III Managing Director 3000 Schwab Way, Westlake, TX 76262
Hanshaft, Jan D. Managing Director 3000 Schwab Way, Westlake, TX 76262
Dvorak, Dina G. Managing Director 3000 Schwab Way, Westlake, TX 76262
Ferrarelli, James Managing Director 3000 Schwab Way, Westlake, TX 76262
Foley, John Managing Director 3000 Schwab Way, Westlake, TX 76262
Funderburg, Kimberly Managing Director 3000 Schwab Way, Westlake, TX 76262
Rajan, Naveen Managing Director 3000 Schwab Way, Westlake, TX 76262
Reed, Mason Managing Director 3000 Schwab Way, Westlake, TX 76262
Riepe, Mark W. Managing Director 3000 Schwab Way, Westlake, TX 76262
Johnson, Elizabeth Managing Director 3000 Schwab Way, Westlake, TX 76262

Director

Name Role Address
Crawford, Peter B. Director 3000 Schwab Way, Westlake, TX 76262
Wurster, Richard A. Director 3000 Schwab Way, Westlake, TX 76262

Assistant Corporate Secretary

Name Role Address
Flor, Laura Garcia Assistant Corporate Secretary 3000 Schwab Way, Westlake, TX 76262
Salvesen, Jeffrey E. Assistant Corporate Secretary 3000 Schwab Way, Westlake, TX 76262

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 3000 Schwab Way, Westlake, TX 76262 No data
CHANGE OF MAILING ADDRESS 2024-04-05 3000 Schwab Way, Westlake, TX 76262 No data
REGISTERED AGENT NAME CHANGED 1992-05-27 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000292254 ACTIVE 2021 CA 1442 SEMINOLE CO 2021-06-11 2026-06-15 $50,000.00 DANIELLE L. KELLY, 451 WELLESLY STREET, OVIEDO, FLORIDA 32765

Court Cases

Title Case Number Docket Date Status
JOHN PATRICK MC DONOUGH, I I I VS REGIONS BANK AND CHARLES SCHWAB & CO., INC. 2D2020-1468 2020-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-589

Parties

Name JOHN PATRICK MC DONOUGH, I I I
Role Appellant
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name CHARLES SCHWAB & CO., INC.
Role Appellee
Status Active
Representations JULISSA RODRIGUEZ, ESQ., MONICA L. HADDAD - FORBES, ESQ., TODD FELDMAN, ESQ., SCOTT H. SILVER, ESQ.
Name REGIONS BANK
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN PATRICK MC DONOUGH, I I I
Docket Date 2020-11-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of CHARLES SCHWAB & CO., INC.
Docket Date 2020-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/18/20
On Behalf Of CHARLES SCHWAB & CO., INC.
Docket Date 2020-09-03
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46 - AB DUE 10/19/20
On Behalf Of CHARLES SCHWAB & CO., INC.
Docket Date 2020-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CHARLES SCHWAB & CO., INC.
Docket Date 2020-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN PATRICK MC DONOUGH, I I I
Docket Date 2020-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 928 PAGES
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for clerk to prepare record on appeal and for appellant to serve initial brief is granted. The circuit court clerk shall prepare the record and serve the index by July 6, 2020. Appellant shall serve the initial brief by August 5, 2020.
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR CLERK TO PREPARE RECORD ON APPEAL AND FOR APPELLANT TO SERVE INITIAL BRIEF
On Behalf Of JOHN PATRICK MC DONOUGH, I I I
Docket Date 2020-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PATRICK MC DONOUGH, I I I
Docket Date 2020-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOHN PATRICK MC DONOUGH, I I I
Docket Date 2020-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CHARLES J. KVINTA AND MARY G. KVINTA VS ANITA J. KVINTA, DELOITTE & TOUCHE, LLP. AND CHARLES SCHWAB & CO., INC. 5D2017-1348 2017-05-04 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-DR-69808-X

Parties

Name MARY G. KVINTA
Role Appellant
Status Active
Name CHARLES J. KVINTA
Role Appellant
Status Active
Representations John N. Bogdanoff, Earle W. Peterson, Jr.
Name CHARLES SCHWAB & CO., INC.
Role Appellee
Status Active
Name DELOITTE & TOUCHE, LLP
Role Appellee
Status Active
Name ANITA KVINTA
Role Appellee
Status Active
Representations JAMES R. DRESSLER, DONNA DRESSLER, WILLIAM P. GREGORY
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT TO STRIKE
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR DENY MOT FOR REHEARING
On Behalf Of ANITA KVINTA
Docket Date 2019-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHARLES J. KVINTA
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of CHARLES J. KVINTA
Docket Date 2019-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2019-06-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2018-12-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ UNREDACTED ROA PER 11/14/18 ORDER - 2038 PAGES - CONFIDENTIAL
On Behalf Of Clerk Brevard
Docket Date 2018-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ LT TRANSMIT UNREDACTED ROA BY 11/19
Docket Date 2018-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO DISPENSE WITH OA.
Docket Date 2018-09-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ANITA KVINTA
Docket Date 2018-07-17
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/5 BRIEF STRICKEN. AMENDED CROSS-RB DUE W/I 15 DYS.
Docket Date 2018-07-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of ANITA KVINTA
Docket Date 2018-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-07-05
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ ***STRICKEN PER 7/17 ORDER***
On Behalf Of ANITA KVINTA
Docket Date 2018-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO DISPENSE W/ OA
On Behalf Of ANITA KVINTA
Docket Date 2018-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ ORAL ARGUMENT; FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 6/15.
Docket Date 2018-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MOTION FOR EXTENSION OF TIME
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/15
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/16
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-04-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CHARLES J. KVINTA
Docket Date 2018-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ANITA KVINTA
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANITA KVINTA
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **MOT TO DISPENSE W/ OA FILED 6/18**
On Behalf Of ANITA KVINTA
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/26
Docket Date 2018-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ANITA KVINTA
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/22
Docket Date 2018-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ANITA KVINTA
Docket Date 2018-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-12-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIME
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION WITHDRAWN PER 12/4 NOTICE
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 12/4
Docket Date 2017-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2038 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/2
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-07-25
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2017-07-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-07-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2017-06-27
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-06-26
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AA JOHN N BOGDANOFF 297143
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-06-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-06-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-06-08
Type Mediation
Subtype Other
Description Other ~ RESPONSE 6/2 SHOW CAUSE ORD & RESPONS TO AE'S MOT FOR WAIVER OF MEDIATION FEES; AA JOHN N. BOGDANOFF 297143
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-06-05
Type Mediation
Subtype Other
Description Other ~ MOT FOR WAIVER OF MEDIATION FEES & AFFIDAVIT; AE JAMES R. DRESSLER 020536
On Behalf Of ANITA KVINTA
Docket Date 2017-06-02
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-05-24
Type Mediation
Subtype Other
Description Other ~ NOTICE OF SERVICE OF AFFIDAVIT; JAMES R. DRESSLER 020536
On Behalf Of ANITA KVINTA
Docket Date 2017-05-17
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of ANITA KVINTA
Docket Date 2017-05-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN N. BOGDANOFF 297143
On Behalf Of CHARLES J. KVINTA
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ANITA KVINTA
Docket Date 2017-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JAMES R. DRESSLER 020536
On Behalf Of ANITA KVINTA
Docket Date 2017-05-10
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ANITA KVINTA
Docket Date 2017-05-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 5/5/17
On Behalf Of ANITA KVINTA
Docket Date 2017-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-05-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/2/17
On Behalf Of CHARLES J. KVINTA

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State