Search icon

MARK SCHWARTZ INC.

Company Details

Entity Name: MARK SCHWARTZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000100428
FEI/EIN Number 205296811
Address: 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437
Mail Address: 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ MARK Agent 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437

President

Name Role Address
SCHWARTZ MARK President 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
COLE- SCHWARTZ JUDY Vice President 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
City of Miami Beach Fire Department and Corvel Corporation, Appellant(s) v. Mark Schwartz, Appellee(s). 1D2024-0478 2024-02-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-014966JLN

Parties

Name City of Miami Beach Fire Department
Role Appellant
Status Active
Representations Luis Francisco Estrada
Name Corvel Corporation
Role Appellant
Status Active
Representations Luis Francisco Estrada
Name MARK SCHWARTZ INC.
Role Appellee
Status Active
Representations James Ruben Smejkal, Megan Elizabeth Oliva
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of City of Miami Beach Fire Department
Docket Date 2024-06-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mark Schwartz
Docket Date 2024-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark Schwartz
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Schwartz
Docket Date 2024-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of City of Miami Beach Fire Department
Docket Date 2024-04-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 480 pages
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of City of Miami Beach Fire Department
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach Fire Department
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed

Documents

Name Date
REINSTATEMENT 2013-03-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-01
Domestic Profit 2006-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State