Search icon

SCHWARTZ & ENGLANDER, P.A. - Florida Company Profile

Company Details

Entity Name: SCHWARTZ & ENGLANDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHWARTZ & ENGLANDER, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: P08000009576
FEI/EIN Number 261915853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 South Pine Island Road, Suite 213, Plantation, FL, 33324, US
Mail Address: 2114 North Flamingo Road #134, Pembroke Pines, FL, 33028, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ ELIAS C President 300 South Pine Island Road, Plantation, FL, 33324
Gregg Marc A Agent 300 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 300 South Pine Island Road, Suite 213, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-04-06 300 South Pine Island Road, Suite 213, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 300 South Pine Island Road, Suite 213, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Gregg, Marc A -
REINSTATEMENT 2013-04-25 - -
PENDING REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State