Search icon

PHILIP SCHWARTZ, INC. - Florida Company Profile

Company Details

Entity Name: PHILIP SCHWARTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIP 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: 09 Jun 1986 (39 years ago)
Date of dissolution: 13 Dec 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 1996 (28 years ago)
Document Number: J18192
FEI/EIN Number 592685032

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

Address: 2871 OAK AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: P.O. BOX 330609, MIAMI, FL, 33233-0609, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ, PHILIP President 2871 OAK DRIVE, COCONUT GROVE, FL
SCHWARTZ, PHILIP Treasurer 2871 OAK DRIVE, COCONUT GROVE, FL
KAPLAN, KIRK Vice President 2871 OAK AVENUE, COCONUT GROVE, FL
SCHWARTZ, PHILIP M. Agent 2775 SHIPPING AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-12-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14912. CORPORATE MERGER NUMBER 700000011727
REGISTERED AGENT ADDRESS CHANGED 1996-03-29 2775 SHIPPING AVENUE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2871 OAK AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1995-05-01 2871 OAK AVENUE, COCONUT GROVE, FL 33133 -
AMENDMENT 1989-04-14 - -
REGISTERED AGENT NAME CHANGED 1987-06-17 SCHWARTZ, PHILIP M. -

Court Cases

Title Case Number Docket Date Status
DP BY DESIGN, LLC, VS ABERDEEN INVESTORS I, LLC, et al., 3D2016-1993 2016-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-78374

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-89356

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2005

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12215

Parties

Name DP BY DESIGN, LLC
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name DAVID HOURI
Role Appellee
Status Active
Name ABERDEEN INVESTORS I, LLC
Role Appellee
Status Active
Name ABERDEEN INVESTMENTS LLC
Role Appellee
Status Active
Name PHILIP SCHWARTZ, INC.
Role Appellee
Status Active
Name MORDECHAI BOAZIZ
Role Appellee
Status Active
Representations Scott M. Dimond, MICHAEL W. MOSKOWITZ, ROBERT F. REYNOLDS, MARTIN A. ZUCKER, BRIAN G. WINGER, JERALYN S. ADELMAN, Joshua A. Migdal, Andrew M. Schwartz, ROBERT GRAMBERG, Joshua R. Kon, MARTIN DAVID BERG, DAVID HYWEL LEONARD, ROSE BRILL
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED. SECOND AMENDED NOTICE OF APPEAL
On Behalf Of DP BY DESIGN, LLC
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DP BY DESIGN, LLC
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 27, 2017, with no further extensions allowed.
Docket Date 2017-07-10
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 DP BY DESIGN, LLC
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 7/12/17
Docket Date 2017-06-12
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 DP BY DESIGN, LLC
Docket Date 2017-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORDECHAI BOAZIZ
Docket Date 2017-05-16
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of MORDECHAI BOAZIZ
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Aberdeen Investors I, LLC)-21 days to 5/16/17
Docket Date 2017-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MORDECHAI BOAZIZ
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Aberdeen Investors I, LLC)-50 days to 4/25/17
Docket Date 2017-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MORDECHAI BOAZIZ
Docket Date 2017-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DP BY DESIGN, LLC
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 11, 2017.
Docket Date 2017-01-27
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 DP BY DESIGN, LLC
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 8, 2017.
Docket Date 2017-01-04
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 DP BY DESIGN, LLC
Docket Date 2016-12-06
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 DP BY DESIGN, LLC
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-63 days to 1/5/17
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD - PART - XII
Docket Date 2016-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Aberdeen Investors, I, LLC¿s motion to dismiss the appeal is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of DP BY DESIGN, LLC
Docket Date 2016-09-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MORDECHAI BOAZIZ
Docket Date 2016-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DP BY DESIGN, LLC
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8102198510 2021-03-08 0455 PPP 2000 Glades Rd Ste 208, Boca Raton, FL, 33431-7318
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7318
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.23
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State