Search icon

SCHATZ REALTY CORP. - Florida Company Profile

Company Details

Entity Name: SCHATZ REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHATZ REALTY CORP. 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: 14 Jan 2010 (15 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: P10000004105
FEI/EIN Number 010942855

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

Address: 10480 LITTLE PATUXENT PARKWAY, 400, COLUMBIA, MD, 21044, US
Mail Address: 10480 LITTLE PATUXENT PARKWAY, 400, COLUMBIA, MD, 21044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHATZ GARY President 10480 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, 21044
TALLIS JAYSON Agent 1515 E BROWARD BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 10480 LITTLE PATUXENT PARKWAY, 400, COLUMBIA, MD 21044 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 1515 E BROWARD BLVD, 220, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2013-03-13 10480 LITTLE PATUXENT PARKWAY, 400, COLUMBIA, MD 21044 -
REGISTERED AGENT NAME CHANGED 2013-03-13 TALLIS, JAYSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2013-03-13
ANNUAL REPORT 2011-03-30
ADDRESS CHANGE 2010-03-25
Domestic Profit 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State