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 |
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 |
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 | - | - |
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