Search icon

SARAH SCHWARTZ, INC. - Florida Company Profile

Company Details

Entity Name: SARAH SCHWARTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARAH SCHWARTZ, 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: 29 Oct 2020 (4 years ago)
Document Number: P20000087278
FEI/EIN Number 85-3880061

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

Address: 334 Palm Crest Dr., Ponte Vedra, FL, 32081, US
Mail Address: 334 Palm Crest Dr., Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ SARAH President 334 Palm Crest Dr., Ponte Vedra, FL, 32081
SCHWARTZ SARAH Agent 334 Palm Crest Dr., Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 334 Palm Crest Dr., Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2024-01-19 334 Palm Crest Dr., Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 334 Palm Crest Dr., Ponte Vedra, FL 32081 -

Court Cases

Title Case Number Docket Date Status
TIFFANY CHAFEE VS BANK OF NEW YORK MELLON, et al. 4D2015-3935 2015-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2015-001173 (11)

Parties

Name TIFFANY CHAFEE
Role Appellant
Status Active
Representations James W. Carpenter
Name SARAH SCHWARTZ, INC.
Role Appellee
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations Ronnie J. Bitman, Allison Morat, MOLLEY E. CAREY, ALBERT E. ACUNA
Name STEVEN B. SCHWARTZ
Role Appellee
Status Active
Name ROYAL GOLF ASSOC. Inc.
Role Appellee
Status Active
Name ROYAL GOLF ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 18, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TIFFANY CHAFEE
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ ORDERED that appellant's November 4, 2015 motion for extension is granted, and the time in which to file to file directions to the clerk and for filing initial brief is extended up to and including November 20, 2015.
Docket Date 2015-11-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of TIFFANY CHAFEE
Docket Date 2015-10-26
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/20/15 BY ATTORNEY
On Behalf Of TIFFANY CHAFEE
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
Domestic Profit 2020-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State