Search icon

JOEL SCHWARTZ AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JOEL SCHWARTZ AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL SCHWARTZ AND ASSOCIATES, 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: 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: 31 May 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000042232
FEI/EIN Number 650586625

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

Address: 421 24TH STREET, SANTA MONICA, CA, 90402
Mail Address: 421 24TH STREET, SANTA MONICA, CA, 90402
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ JOEL C Director 421 24TH STREET, SANTA MONICA, CA, 90402
FRIEDMAN JEFFREY A Agent 1 SW 129TH AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-27 421 24TH STREET, SANTA MONICA, CA 90402 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-27 1 SW 129TH AVE, SUITE 408, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2003-10-27 421 24TH STREET, SANTA MONICA, CA 90402 -
REGISTERED AGENT NAME CHANGED 2003-10-27 FRIEDMAN, JEFFREY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2004-04-02
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State