Entity Name: | MICHAEL L. SCHWARTZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL L. 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: |
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: | 20 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2012 (12 years ago) |
Document Number: | K33494 |
FEI/EIN Number |
650082218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5595 NE Trieste Way, Boca Raton, FL, 33487, US |
Mail Address: | 5595 NE Trieste Way, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ, MICHAEL L. | President | 5595 Northeast Trieste Way, Boca Raton, FL, 33487 |
SCHWARTZ, MICHAEL L. | Director | 5595 Northeast Trieste Way, Boca Raton, FL, 33487 |
ZANE JEFFREY P | Agent | 4360 Northlake Blvd, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 4360 Northlake Blvd, SUITE 101, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-12 | 5595 NE Trieste Way, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 5595 NE Trieste Way, Boca Raton, FL 33487 | - |
PENDING REINSTATEMENT | 2012-12-04 | - | - |
REINSTATEMENT | 2012-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-06-23 | ZANE, JEFFREY P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State