Search icon

WHITNEY-SCHWERIN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WHITNEY-SCHWERIN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITNEY-SCHWERIN 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 Jan 1997 (28 years ago)
Date of dissolution: 16 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2014 (11 years ago)
Document Number: P97000010191
FEI/EIN Number 650722040

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

Address: 5070 N. HWY A1A.,, STE H, VERO BEACH, FL, 32963
Mail Address: % RELATED PROPERTIES, 1700 EAST PUTNAM AVENUE, OLD GREENWICH, CT, 06870
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 H, VERO BEACH, FL, 32963
CALDWELL WILLIAM W. ES Agent 756 BEACHLAND BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 5070 N. HWY A1A.,, STE H, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2008-05-01 5070 N. HWY A1A.,, STE H, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 756 BEACHLAND BLVD., VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 1998-02-23 CALDWELL, WILLIAM W. ES -

Documents

Name Date
Voluntary Dissolution 2014-07-16
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State