Search icon

ROBERT J. SCHWARTZ, P.A.

Company Details

Entity Name: ROBERT J. SCHWARTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000033610
FEI/EIN Number 113713473
Address: 13125 HICKS ROAD, SUITE 3, HUDSON, FL, 34669-3814, US
Mail Address: 13125 HICKS ROAD, SUITE 3, HUDSON, FL, 34669-3814, US
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ ROBERT J Agent 13125 HICKS ROAD, HUDSON, FL, 34669

President

Name Role Address
SCHWARTZ ROBERT J President 13125 HICKS RD, HUDSON, FL, 346693814

Treasurer

Name Role Address
SCHWARTZ ROBERT J Treasurer 13125 HICKS RD, HUDSON, FL, 346693814

Director

Name Role Address
SCHWARTZ ROBERT J Director 13125 HICKS RD, HUDSON, FL, 346693814
SCHWARTZ MARY M Director 13125 HICKS RD, HUDSON, FL, 346693814

Secretary

Name Role Address
SCHWARTZ MARY M Secretary 13125 HICKS RD, HUDSON, FL, 346693814

Vice President

Name Role Address
SCHWARTZ MARY M Vice President 13125 HICKS RD, HUDSON, FL, 346693814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 13125 HICKS ROAD, SUITE 3, HUDSON, FL 34669-3814 No data
CHANGE OF MAILING ADDRESS 2015-03-19 13125 HICKS ROAD, SUITE 3, HUDSON, FL 34669-3814 No data
AMENDMENT AND NAME CHANGE 2007-03-02 ROBERT J. SCHWARTZ, P.A. No data
CANCEL ADM DISS/REV 2007-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 13125 HICKS ROAD, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2005-04-22 SCHWARTZ, ROBERT J No data

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-15
Amendment and Name Change 2007-03-02
REINSTATEMENT 2007-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State