Search icon

MICHAEL E. SCHWARTZ, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL E. SCHWARTZ, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL E. SCHWARTZ, O.D., P.A. 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: 29 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000072316
FEI/EIN Number 650691566

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

Address: 875 MILITARY TRAIL, STE 210, JUPITER, FL, 33458, US
Mail Address: 875 MILITARY TRAIL, STE 210, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ MICHAEL E Director 11 Doctors Drive, Spartanburg, SC, 29307
SCHWARTZ MICHAEL E Agent 875 MILITARY TRAIL, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 875 MILITARY TRAIL, 210, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 875 MILITARY TRAIL, STE 210, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-01-19 875 MILITARY TRAIL, STE 210, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2004-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State