Search icon

L.W.T., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
L.W.T., INC. VS CHRISTINE M. SCHMIDT AND FIRST SELECT CORPORATION 5D2021-0114 2021-01-08 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
SP-00-327

Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-20-0962

Parties

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

Documents

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