Search icon

SCHWARTZ PROPERTY SALES, INC.

Company Details

Entity Name: SCHWARTZ PROPERTY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2013 (11 years ago)
Document Number: P01000039043
FEI/EIN Number 593725232
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

Agent

Name Role Address
Jimmy Lane Agent 211 SIMONTON ST, Key West, FL, 33040

Vice President

Name Role Address
JOHNSON ERIC Vice President 108 SOUTH DR, ISLAMORADA, FL, 33036

President

Name Role Address
LANE JIMMY President 2313 PATTERSON AVENUE, 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 No data 101925 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
G19000016001 CENTURY 21 ISLAND LIFE EXPIRED 2019-01-30 2024-12-31 No data 101925 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
G11000068605 CENTURY 21 SCHWARTZ REALTY EXPIRED 2011-07-08 2016-12-31 No data 1401 KINGSLEY AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 Jimmy Lane No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 211 SIMONTON ST, Key West, FL 33040 No data
AMENDMENT 2013-09-04 No data No data
CHANGE OF MAILING ADDRESS 2013-08-01 101925 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 101925 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State