Search icon

DOUGLAS SCHWARTZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DOUGLAS SCHWARTZ VS SHAUGHNESSY OVERLAND EXPRESS, INC. 2D2020-2492 2020-08-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2018-CC-002014-000I-XX

Parties

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
DOUGLAS SCHWARTZ VS SHAUGHNESSY OVERLAND EXPRESS, INC., ET AL. 2D2020-0743 2020-02-28 Closed
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.

Documents

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