Entity Name: | L.W.T., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.W.T., 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: |
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: | 12 May 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2011 (14 years ago) |
Document Number: | P98000042860 |
FEI/EIN Number |
650854724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445, US |
Mail Address: | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAFRITZ HUGH | Director | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445 |
SHAFRITZ HUGH | President | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445 |
SHAFRITZ HUGH | Secretary | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445 |
BATES RICHARD | Vice President | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445 |
SHAFRITZ HUGH | Agent | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445 |
SHAFRITZ HUGH | Treasurer | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-11-17 | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2015-11-17 | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-17 | 601 N Congress Ave, Ste 424, DELRAY BEACH, FL 33445 | - |
AMENDMENT | 2011-09-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L.W.T., INC. VS CHRISTINE M. SCHMIDT AND FIRST SELECT CORPORATION | 5D2021-0114 | 2021-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | L.W.T., INC. |
Role | Appellant |
Status | Active |
Representations | Aaron Miller, Hugh B. Shafritz |
Name | First Select Corporation |
Role | Appellee |
Status | Active |
Name | Christine M. Schmidt |
Role | Appellee |
Status | Active |
Representations | Nicolas B. Harvey |
Name | Hon. Charles J. Tinlin |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-06-25 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED WITH DIRECTIONS |
Docket Date | 2021-03-17 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ PER 2/12 ORDER - 63 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SROA W/IN 30 DAYS |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-Writ Treated as NOA ~ 9/8/20 PET/APX TRTD AS IB/APX; 9/29/20 RESP AND SUPPL APX TRTD AS AB/APX; 10/27/20 REPLY AND APX TRTD AS RB/APX |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ PETITION TREATED AS INITIAL BRIEF PER 1/15 ORDER; FILED 9/8/20 |
On Behalf Of | L.W.T., Inc. |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 09/08/20 |
On Behalf Of | L.W.T., Inc. |
Docket Date | 2021-01-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COUNTY COURT RECORDS |
On Behalf Of | St. Johns Cty. Circuit Court |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State