Search icon

SCHWARTZ INVESTMENT COUNSEL, INC.

Company Details

Entity Name: SCHWARTZ INVESTMENT COUNSEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Aug 2011 (13 years ago)
Document Number: F11000003565
FEI/EIN Number 382325495
Address: 801 W. Ann Arbor Trail, Plymouth, MI, 48170, US
Mail Address: 801 W. Ann Arbor Trail, Suite 244, Plymouth, MI, 48170, US
Place of Formation: MICHIGAN

Agent

Name Role Address
SCHWARTZ TIM Agent 5060 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142

Chairman

Name Role Address
SCHWARTZ GEORGE P Chairman 801 W. Ann Arbor Trail, Plymouth, MI, 48170

President

Name Role Address
SCHWARTZ TIM President 5060 ANNUNCIATION CIRCLE #101, AVE MARIA, FL, 34142

Director

Name Role Address
Walsh Richard T Director 801 W. Ann Arbor Trail, Plymouth, MI, 48170
Gibbons John Director 2340 Hidden Pine Drive, Troy, MI, 48098
Farragher Edward PPhd Director 801 W. Ann Arbor Trail,, Plymouth, MI, 48170

Exec

Name Role Address
Schwartz Michael J Exec 5060 Annunciation Circle, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 801 W. Ann Arbor Trail, Suite 244, Plymouth, MI 48170 No data
CHANGE OF MAILING ADDRESS 2014-01-10 801 W. Ann Arbor Trail, Suite 244, Plymouth, MI 48170 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000227671 TERMINATED 1000000258331 COLLIER 2012-03-22 2022-03-28 $ 401.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State