Search icon

GENE SCHWARTZ EXPORT-IMPORT, LTD., INC. - Florida Company Profile

Company Details

Entity Name: GENE SCHWARTZ EXPORT-IMPORT, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE SCHWARTZ EXPORT-IMPORT, LTD., 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: 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: 16 Feb 2010 (15 years ago)
Document Number: P10000013931
FEI/EIN Number 112343911

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

Address: 8955 US Hwy 301 N, Parrish, FL, 34219, US
Mail Address: 8955 US HWY 301N, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ EUGENE Director 229 GRANDVIEW AVE, SUFFERN, NY, 10901
YEAGER DIANE Manager 229 GRANDVIEW AVE, SUFFERN, NY, 10901
ANDREW W. ROSIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 8955 US Hwy 301 N, Suite 389, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2024-01-27 Andrew W Rosin, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 1966 Hillview Street, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2021-02-25 8955 US Hwy 301 N, Suite 389, Parrish, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State