Search icon

MARTIN D. SCHWEBEL, P.A. - Florida Company Profile

Company Details

Entity Name: MARTIN D. SCHWEBEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN D. SCHWEBEL, 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: 21 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L95198
FEI/EIN Number 593023277

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

Address: 1516 E COLONIAL DR, SUITE 100, ORLANDO, FL, 32803, US
Mail Address: P.O. BOX 941664, MAITLAND, FL, 32794-1664
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEBEL, MARTIN D. Director 1121 VIA DEL MAR, WINTER PARK, FL, 32789
SCHWEBEL, MARTIN D. Agent 1516 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-11 - -
REGISTERED AGENT NAME CHANGED 2020-12-11 SCHWEBEL, MARTIN D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1516 E COLONIAL DR, SUITE 100, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1516 E. COLONIAL DRIVE, SUITE 100, ORLANDO, FL 32803 -
CANCEL ADM DISS/REV 2009-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State