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 |
Name | Role | Address |
---|---|---|
SCHWARTZ MARK | Agent | 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
SCHWARTZ MARK | President | 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
COLE- SCHWARTZ JUDY | Vice President | 10797 MADISON DRIVE, BOYNTON BEACH, FL, 33437 |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State