Search icon

SCHWARTZ PROPERTY SALES, INC. - Florida Company Profile

Company Details

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

SCHWARTZ PROPERTY SALES, 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: 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: 18 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2013 (12 years ago)
Document Number: P01000039043
FEI/EIN Number 593725232

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

Mail Address: 101925 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Address: 101925 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ERIC Vice President 108 SOUTH DR, ISLAMORADA, FL, 33036
LANE JIMMY President 2313 PATTERSON AVENUE, KEY WEST, FL, 33040
Jimmy Lane Agent 211 SIMONTON ST, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061184 KEYSWIDE VACATION RENTALS EXPIRED 2019-05-23 2024-12-31 - 101925 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
G19000016001 CENTURY 21 ISLAND LIFE EXPIRED 2019-01-30 2024-12-31 - 101925 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
G11000068605 CENTURY 21 SCHWARTZ REALTY EXPIRED 2011-07-08 2016-12-31 - 1401 KINGSLEY AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 Jimmy Lane -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 211 SIMONTON ST, Key West, FL 33040 -
AMENDMENT 2013-09-04 - -
CHANGE OF MAILING ADDRESS 2013-08-01 101925 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 101925 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000288623 LAPSED 44-2003-SC-129-P COUNTY COURT, MONROE< FLORIDA 2003-10-20 2008-11-03 $2751.09 SHERRIE M. KEMP, P.O. BOX 2208, KEY LARGO, FLORIDA 33037

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936477100 2020-04-11 0455 PPP 101925 Overseas Highway, Key Largo, FL, 33037
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53894.43
Loan Approval Amount (current) 53894.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54270.95
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State