Entity Name: | MARK SCHWARTZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK SCHWARTZ 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Aug 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P06000100428 |
FEI/EIN Number |
205296811
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SCHWARTZ MARK | President | 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437 |
COLE- SCHWARTZ JUDY | Vice President | 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437 |
SCHWARTZ MARK | Agent | 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
REINSTATEMENT | 2013-03-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-09-01 |
Domestic Profit | 2006-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18399147 | 0418800 | 1989-11-14 | 4080 JOG RD., LAKE WORTH, FL, 33405 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 I01 |
Issuance Date | 1989-11-20 |
Abatement Due Date | 1989-11-23 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State