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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIFFANY CHAFEE VS BANK OF NEW YORK MELLON, et al. | 4D2015-3935 | 2015-10-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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