Entity Name: | DOUGLAS SCHWARTZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUGLAS 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: |
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: | 20 Nov 1996 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P96000094986 |
FEI/EIN Number |
650714455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8717 S.W. 79TH PLACE, MIAMI, FL, 33143-7040 |
Mail Address: | 8717 S.W. 79TH PLACE, MIAMI, FL, 33143-7040 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ DOUGLAS | Director | 8717 S.W. 79TH PLACE, MIAMI, FL, 331437040 |
SCHWARTZ DOUGLAS | Agent | 8717 S.W. 79TH PLACE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-01-15 | SCHWARTZ, DOUGLAS | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-15 | 8717 S.W. 79TH PLACE, MIAMI, FL 33143 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS SCHWARTZ VS SHAUGHNESSY OVERLAND EXPRESS, INC. | 2D2020-2492 | 2020-08-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOUGLAS SCHWARTZ, INC. |
Role | Appellant |
Status | Active |
Name | SHAUGHNESSY OVERLAND EXPRESS, INC. |
Role | Appellee |
Status | Active |
Representations | JESSICA S. MAZARIEGO, ESQ. |
Name | Hon. Janeice T Martin |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ **TRANSFERRED**Appellant's response does not demonstrate that jurisdiction is proper in this court. Accordingly, this appeal is transferred to the Collier County Circuit Court sitting in its appellate capacity. |
Docket Date | 2020-09-04 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Casanueva, Sleet, and Atkinson |
Docket Date | 2020-08-31 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ AFFIDAVIT OF STATUS AND SPECIAL APPEARANCE TO SHOW CAUSE IN RESPONSE TO ORDER OF THIS COURT on August 24, 2020 |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-08-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be transferred to the circuit court sitting in its appellate capacity for review of the order(s) of the county court. Appellant shall attach to his response any record documents that support his invocation of this court's jurisdiction. |
Docket Date | 2020-08-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-08-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 19-AP-14 |
Parties
Name | DOUGLAS SCHWARTZ, INC. |
Role | Petitioner |
Status | Active |
Name | RYAN SHAUGHNESSY |
Role | Appellee |
Status | Active |
Name | MARK SHAUGHNESSY |
Role | Respondent |
Status | Active |
Name | SHAUGHNESSY OVERLAND EXPRESS, INC. |
Role | Respondent |
Status | Active |
Representations | JESSICA S. MAZARIEGO, ESQ., BRIAN C. CHASE, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-01 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-05-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CASE NUMBER IN FEDERAL DISTRICT COURT |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within ten days, petitioner shall file a document showing the case number that the Federal District Court assigned to his notice of removal. |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF REMOVAL AND PETITION FOR REVIEW BY THE UNITED STATES DISTRICT COURT, MIDDLE DISTRICT OF FLORIDA |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within ten days, petitioner shall supplement his notice of removal with the documents he filed in the federal district court or the federal district court case number assigned to his notice of removal. |
Docket Date | 2020-04-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SHAUGHNESSY OVERLAND EXPRESS, INC. |
Docket Date | 2020-04-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF REMOVAL AND PETITION FOR REVIEW BY THE UNITED STATES DISTRICT COURT, MIDDLE DISTRICT OF FLORIDA |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-04-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied ~ Petitioner's petition for writ of certiorari is denied. |
Docket Date | 2020-04-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-04-07 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ LaROSE, SLEET, and ATKINSON |
Docket Date | 2020-04-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied ~ Petitioner's petition for writ of certiorari is denied. |
Docket Date | 2020-03-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-03-27 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ affidavit |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-03-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | SHAUGHNESSY OVERLAND EXPRESS, INC. |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days. |
Docket Date | 2020-03-18 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ dated 07/22/19 |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-03-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-03-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2020-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-03-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-02-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DOUGLAS SCHWARTZ |
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondent has filed a motion for appellate attorney's fees pursuant to the contract at issue in this action. The motion is remanded to the circuit court because the respondent's entitlement to appellate attorney's fees is contingent upon the outcome of the underlying action. If the respondent establishes before the circuit court an entitlement to attorney's fees pursuant to the contract, the circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the respondent in this appeal. Appellant's notices of removal filed on April 9, and 15, 2020, after the court dismissed his petition are stricken. |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-01-28 |
ANNUAL REPORT | 1998-01-15 |
DOCUMENTS PRIOR TO 1997 | 1996-11-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State