Search icon

SCHWERIN REALTY CORP. - Florida Company Profile

Company Details

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

SCHWERIN 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: 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: 24 Jul 1996 (29 years ago)
Document Number: P96000062468
FEI/EIN Number 650687827

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

Mail Address: 5070 N HIGHWAY A1A, VERO BEACH, FL, 32963, US
Address: 5070 N. HWY A1A., STE 205, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWERIN WARREN L Director 5070 N HWY A1A STE 205, VERO BEACH, FL, 32963
WILSON SHERRI D Secretary 237 OAK HAMMOCK CIR SW, VERO BEACH, FL, 32962
SCHWERIN JAMES W Vice President 1008 CHEYENNE BLVD., COLORADO SPRINGS, CO, 80905
SCHWERIN WARREN L Agent 5070 N. HWY A1A - STE. 205, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 5070 N. HWY A1A., STE 205, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5070 N. HWY A1A., STE 205, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5070 N. HWY A1A - STE. 205, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2014-06-09 SCHWERIN, WARREN L -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State